Advanced company searchLink opens in new window

GR8MOBICOVER LIMITED

Company number 06567102

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AD01 Registered office address changed from The Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 7 June 2011
21 Jul 2010 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
12 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
12 May 2010 CH01 Director's details changed for Mr Mark Bowman on 16 April 2010
12 May 2010 CH01 Director's details changed for Mr Mark Peter Whiteman on 16 April 2010
12 May 2010 CH04 Secretary's details changed for Afp Services Limited on 16 April 2010
08 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Apr 2009 363a Return made up to 16/04/09; full list of members
05 Sep 2008 88(2) Ad 19/08/08 gbp si 90@0.01=0.9 gbp ic 0.1/1
02 Sep 2008 288a Director appointed mark whiteman
02 Sep 2008 288a Director appointed mark bowman
26 Aug 2008 288c Secretary's Change of Particulars / afp services LIMITED / 19/08/2008 / Date of Birth was: , now: none; HouseName/Number was: 2A, now: the business exchange; Street was: oak street, now: rockingham road; Post Town was: fakenham, now: kettering; Region was: norfolk, now: northamptonshire; Post Code was: NR21 9DY, now: NN16 8JX
22 Aug 2008 288b Appointment Terminated Director edmund peel
11 Jul 2008 CERTNM Company name changed rxt LIMITED\certificate issued on 14/07/08
01 May 2008 288b Appointment Terminated Director mark whiteman
30 Apr 2008 288a Director appointed edmund peel
16 Apr 2008 NEWINC Incorporation