- Company Overview for LONDON MOBILE STUDIOS LIMITED (06884748)
- Filing history for LONDON MOBILE STUDIOS LIMITED (06884748)
- People for LONDON MOBILE STUDIOS LIMITED (06884748)
- Insolvency for LONDON MOBILE STUDIOS LIMITED (06884748)
- More for LONDON MOBILE STUDIOS LIMITED (06884748)
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) |
---|---|---|---|
20 May 2024 | 600 | Appointment of a voluntary liquidator | |
20 May 2024 | LIQ10 | Removal of liquidator by court order | |
01 May 2024 | AD01 | Registered office address changed from Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 1 May 2024 | |
04 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2022 | |
18 Oct 2021 | AD01 | Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 18 October 2021 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2020 | |
24 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 18 September 2018 | |
14 Sep 2018 | LIQ02 | Statement of affairs | |
14 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | CH03 | Secretary's details changed for Andre Hackett on 30 October 2017 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | AD01 | Registered office address changed from 24 Ewhurst Court Mitcham CR4 3PL to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 23 February 2017 | |
01 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |