Advanced company searchLink opens in new window

MOBIZIO LIMITED

Company number 09778326

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)
05 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2019 600 Appointment of a voluntary liquidator
29 Jan 2019 LIQ10 Removal of liquidator by court order
28 Feb 2018 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 92 London Street Reading Berkshire RG1 4SJ on 28 February 2018
27 Feb 2018 600 Appointment of a voluntary liquidator
27 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-15
27 Feb 2018 LIQ01 Declaration of solvency
09 Feb 2018 AP01 Appointment of Mr Stephen James Blundell as a director on 1 February 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 195,260
25 Jan 2018 PSC02 Notification of Access Uk Ltd as a person with significant control on 19 September 2016
25 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
25 Sep 2017 PSC07 Cessation of Abhishek Agrawal as a person with significant control on 19 September 2016
18 Nov 2016 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 19 September 2016
11 Oct 2016 AP01 Appointment of Mr1 Adam John Witherow Brown as a director on 19 September 2016
11 Oct 2016 TM01 Termination of appointment of Abhishek Agrawal as a director on 19 September 2016
11 Oct 2016 AD01 Registered office address changed from Unit 25 Elizabeth House 39 York Road London SE1 7NQ to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 11 October 2016
11 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
11 Oct 2016 TM01 Termination of appointment of Ingolv Tomas Urnes as a director on 19 September 2016
26 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
19 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sale agreement purchase shares customer contractsapproval sale agreement 28/06/2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 112.5