Advanced company searchLink opens in new window

MOBIL8 SOLUTIONS LIMITED

Company number 07142086

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2016 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 15 April 2016
23 Jun 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 23 June 2015
16 Jun 2015 4.20 Statement of affairs with form 4.19
16 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
24 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 Mar 2015 TM01 Termination of appointment of Robert Christopher Stirling as a director on 27 February 2015
24 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
15 May 2014 AD01 Registered office address changed from 1 Waterhouse Square 138 Holborn London EC1N 2ST on 15 May 2014
15 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
21 Feb 2014 AD01 Registered office address changed from 1 Water Square 138 Holborn London EC1N 2ST England on 21 February 2014
17 Jan 2014 AD01 Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales on 17 January 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,000
20 Feb 2013 AP01 Appointment of Mr Robert Christopher Stirling as a director
20 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF on 19 February 2013
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Feb 2012 CERTNM Company name changed lex resourcing LTD\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 2 February 2011