Advanced company searchLink opens in new window

MOBAY TECHNOLOGIES LIMITED

Company number 07453797

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
15 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
11 Nov 2016 AD01 Registered office address changed from 1 Neville Chambers Jury Street Warwick Warwickshire CV34 4EY to 19 Old Square Warwick CV34 4RU on 11 November 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 150
28 Dec 2015 AP01 Appointment of Mr Robert Pocknell as a director on 28 November 2015
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 150
24 Dec 2013 TM01 Termination of appointment of Howard Lewis as a director
11 Jul 2013 TM01 Termination of appointment of Vakis Paraskeva as a director
27 Jun 2013 TM01 Termination of appointment of Nis Ranken as a director
25 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders