Advanced company searchLink opens in new window

CONTROL MOBILE LIMITED

Company number 10716630

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
18 May 2020 AA Micro company accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 AD01 Registered office address changed from Elizabeth House 30-32 Boulevard Weston-Super-Mare BS23 1NF England to 42a Cardiff Road Caerphilly CF83 1JQ on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
16 May 2019 PSC05 Change of details for Candy Communications Limited as a person with significant control on 16 May 2019
16 May 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
13 Aug 2018 AD01 Registered office address changed from 3T 30-32 the Boulevard Weston-Super-Mare BS34 1NF England to Elizabeth House 30-32 Boulevard Weston-Super-Mare BS23 1NF on 13 August 2018
03 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from 42a Cardiff Road Caerphilly CF83 1JQ United Kingdom to 3T 30-32 the Boulevard Weston-Super-Mare BS34 1NF on 25 July 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 100