Advanced company searchLink opens in new window

MOBBILL (UK) LIMITED

Company number 08404298

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
12 Apr 2019 LIQ02 Statement of affairs
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
10 Jul 2018 AD01 Registered office address changed from Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom to 82 st. John Street London EC1M 4JN on 10 July 2018
03 May 2018 MR04 Satisfaction of charge 084042980002 in full
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom to Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 9 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 MR01 Registration of charge 084042980002, created on 6 October 2017
02 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 15 April 2016
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 MR01 Registration of charge 084042980001, created on 5 September 2015
11 Sep 2015 AP01 Appointment of Mr Sacha Jacobs as a director on 5 September 2015
21 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014