Advanced company searchLink opens in new window

M MOBIL LTD

Company number 07275962

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AA Accounts made up to 30 June 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 AP01 Appointment of Thomas Peter Knep as a director on 15 July 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 TM01 Termination of appointment of Kay Uwe Voelkel as a director on 15 July 2013
02 Jul 2013 AP01 Appointment of Kay Uwe Voelkel as a director on 31 May 2013
13 Jun 2013 TM01 Termination of appointment of Thorsten Hans Lootze as a director on 31 December 2012
17 Dec 2012 CH04 Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012
12 Dec 2012 AA Accounts made up to 30 June 2012
06 Dec 2012 AD01 Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012
29 Nov 2012 AD01 Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 29 November 2012
28 Nov 2012 AD01 Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AP01 Appointment of Thorsten Hans Lootze as a director on 15 February 2012
29 Mar 2012 TM01 Termination of appointment of Timm Zeiss as a director on 15 February 2012
22 Feb 2012 AA Accounts made up to 30 June 2011
29 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
29 Aug 2011 CH04 Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011
28 Feb 2011 AD01 Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 28 February 2011
25 Feb 2011 TM01 Termination of appointment of Sven Mai as a director