Advanced company searchLink opens in new window

MOPOWERED LIMITED

Company number 09055715

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 TM01 Termination of appointment of Barry Christopher Moat as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Cornelius De Groot as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Thomas James Smith as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Charles Graham Pendred as a director on 30 September 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
26 Sep 2017 TM01 Termination of appointment of Richard James Gordon as a director on 26 September 2017
26 Sep 2017 AP03 Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Barry Christopher Moat as a director on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Cornelius De Groot as a director on 26 September 2017
21 Jun 2017 AA Micro company accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP .001
14 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
16 Nov 2015 AD01 Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015
13 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP .001
08 Jun 2015 CERTNM Company name changed mporium LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
08 Jun 2015 CONNOT Change of name notice
22 Apr 2015 AD01 Registered office address changed from 36 Olivier Street Derby DE23 8JG England to Unit 3.39 Canterbury Court 1-3 Brixton Road London SW9 6DE on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Jastrid-Johanna Sally Eagle as a director on 1 April 2015