Advanced company searchLink opens in new window

MBLOX UK LIMITED

Company number 04334317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
01 Feb 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
24 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Mar 2017 AP01 Appointment of Mr Robert Gerstmann as a director on 22 March 2017
22 Mar 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Cap House 9-12 Long Lane London EC1A 9HA on 22 March 2017
07 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
09 Aug 2016 TM01 Termination of appointment of Johan Christer Hedberg as a director on 12 July 2016
09 Aug 2016 AP01 Appointment of Mr Johan Christer Hedberg as a director on 12 July 2016
03 Aug 2016 AP03 Appointment of Mr Hans Odd Bolin as a secretary on 12 July 2016
03 Aug 2016 TM01 Termination of appointment of Thomas Marvin Cotney as a director on 12 July 2016
03 Aug 2016 TM02 Termination of appointment of Thomas Marvin Cotney as a secretary on 12 July 2016
03 Aug 2016 AP01 Appointment of Mr Johan Christer Hedberg as a director on 12 July 2016
03 Aug 2016 AP01 Appointment of Mr Hans Odd Bolin as a director on 12 July 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
03 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
11 Oct 2013 AP01 Appointment of Thomas Marvin Cotney as a director
11 Oct 2013 AP03 Appointment of Thomas Marvin Cotney as a secretary
11 Oct 2013 TM01 Termination of appointment of Steven Charles Love as a director