Advanced company searchLink opens in new window

MOBSTUFF GLOBAL LIMITED

Company number 08411903

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
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 June 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 June 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 5 June 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
11 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
14 Aug 2018 AD01 Registered office address changed from Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London SE1 0NZ to 82 st John Street London EC1M 4JN on 14 August 2018
28 Jun 2018 AD01 Registered office address changed from Unit 7, Lower Ground 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 28 June 2018
26 Jun 2018 LIQ02 Statement of affairs
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
03 May 2018 MR04 Satisfaction of charge 084119030002 in full
06 Mar 2018 CS01 Confirmation statement made on 20 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
14 Dec 2017 TM01 Termination of appointment of Henning Brazer as a director on 8 December 2017
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 TM01 Termination of appointment of Gustavo Mejia as a director on 15 November 2017
24 Oct 2017 MR01 Registration of charge 084119030002, created on 6 October 2017
15 Aug 2017 TM01 Termination of appointment of Ben Keirle as a director on 4 August 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 91,803.98
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 85,357.15