Advanced company searchLink opens in new window

LYCAMOBILE SWEDEN LIMITED

Company number 05889314

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)
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
09 Jun 2014 AUD Auditor's resignation
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
04 Jun 2013 AD01 Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013
03 Jun 2013 AP03 Appointment of Mr Samir Soni as a secretary
29 May 2013 TM02 Termination of appointment of Syeed Reza as a secretary
24 Apr 2013 CH01 Director's details changed for Andrew Bernard Henry England on 1 April 2013
01 Feb 2013 AA Accounts for a small company made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a small company made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
15 Jan 2010 AA Full accounts made up to 31 December 2008
08 Oct 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
17 Jun 2009 287 Registered office changed on 17/06/2009 from 54 marsh wall london E14 9TP
17 Jun 2009 288a Director appointed andrew bernard henry england
17 Jun 2009 288a Secretary appointed syeed reza
15 Jun 2009 CERTNM Company name changed barablu mobile scandinavia LIMITED\certificate issued on 17/06/09
22 Apr 2009 288b Appointment terminated director michael millar