Advanced company searchLink opens in new window

MOBJIZZ LTD

Company number 07797531

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
26 Oct 2015 AD01 Registered office address changed from 4th Floor, 86-90 Paul Street London EC2A 4NE to 37 Sun Street London EC2M 2PL on 26 October 2015
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
20 Oct 2015 4.20 Statement of affairs with form 4.19
11 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Mar 2015 MR01 Registration of charge 077975310003, created on 16 March 2015
12 Mar 2015 MR01 Registration of charge 077975310002, created on 25 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
15 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 AD01 Registered office address changed from Suite 4 2 Station Court Imperial Wharf London SW6 2PY on 15 April 2014
16 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 AD02 Register inspection address has been changed
16 Oct 2013 AD03 Register(s) moved to registered inspection location
16 Oct 2013 CH01 Director's details changed for Mr Jonathan Cresswell on 1 October 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 TM02 Termination of appointment of Paul Bradford as a secretary
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from Suite 4 2 Station Court Imperial Wharf London SW19 5BY United Kingdom on 12 October 2012