- Company Overview for MOBILES 4 BUSINESS.COM LIMITED (04305020)
- Filing history for MOBILES 4 BUSINESS.COM LIMITED (04305020)
- People for MOBILES 4 BUSINESS.COM LIMITED (04305020)
- Charges for MOBILES 4 BUSINESS.COM LIMITED (04305020)
- More for MOBILES 4 BUSINESS.COM LIMITED (04305020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
19 Nov 2016 | AD04 | Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Oct 2014 | TM01 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
01 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2013 | AD02 | Register inspection address has been changed | |
20 Aug 2013 | AP01 | Appointment of Mr David Nigel Evans as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Martin Purkess as a director | |
22 Nov 2012 | AP01 | Appointment of Diane Mcintyre as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Richard Schäfer as a director | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders |