Advanced company searchLink opens in new window

MOBILE MONEY NETWORK LIMITED

Company number 07153130

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 August 2017
22 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2017
  • GBP 112,812.90
17 Aug 2017 LIQ01 Declaration of solvency
17 Aug 2017 600 Appointment of a voluntary liquidator
17 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 112,812.9
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
09 Sep 2016 AD01 Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112,812.8
18 Dec 2015 TM01 Termination of appointment of a director
26 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 112,812.8
11 Feb 2015 AA Full accounts made up to 30 June 2014
28 Aug 2014 CH01 Director's details changed for Mr Thomas Arthur Spurgeon on 27 August 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 112,812.8
04 Apr 2013 AA Full accounts made up to 30 June 2012
01 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Nicholas Taylor as a director
31 Dec 2012 SH10 Particulars of variation of rights attached to shares
31 Dec 2012 SH08 Change of share class name or designation
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name