MOBILE UK LIMITED
Status | DISSOLVED |
Company No. | 03255475 |
Category | Private Limited Company |
Incorporated | 26 Sep 1996 |
Age | 27 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2023 |
Years | 1 year, 18 days |
SUMMARY
MOBILE UK LIMITED is an dissolved private limited company with number 03255475. It was incorporated 27 years, 8 months, 5 days ago, on 26 September 1996 and it was dissolved 1 year, 18 days ago, on 14 May 2023. The company address is C/O Horsfields, Belgrave Place C/O Horsfields, Belgrave Place, Bury, BL9 0ED, Greater Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2022
Action Date: 12 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-12
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: Park House 200 Drake Street Rochdale Lancs OL16 1PJ
Change date: 2021-11-10
New address: C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED
Documents
Liquidation voluntary declaration of solvency
Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-05-12
Documents
Change account reference date company previous extended
Date: 01 Jun 2021
Action Date: 12 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-12
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Connell
Change date: 2021-01-22
Documents
Change person director company with change date
Date: 23 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Pamela Connell
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Capital name of class of shares
Date: 05 Oct 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Joseph Connell
Appointment date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Rebecca Robertson
Termination date: 2020-08-31
Documents
Appoint person secretary company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucy Rebecca Robertson
Appointment date: 2019-11-01
Documents
Termination secretary company with name termination date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-01
Officer name: Pamela Connell
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 18 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jan 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 200 GBP
Documents
Capital name of class of shares
Date: 17 Jan 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 17 Jan 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Joseph Connell
Change date: 2010-09-26
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Pamela Connell
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 25/01/06 from: c/o wyatt morris golland & co park house 200 drake street rochdale 0L6 1PJ
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 03 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 03/09/04 from: 1 netherfield court rochdale OL11 4BZ
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 19/09/00 from: 1 rookswood drive rochdale lancashire OL11 3PE
Documents
Accounts with accounts type small
Date: 08 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; full list of members
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 06 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connect internet consultancy LTD\certificate issued on 09/12/96
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 05/12/96 from: 386/388 palatine road manchester M22 4FZ
Documents
Some Companies
ANTONY MARQUIS PROFESSIONAL SERVICES LIMITED
5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ
Number: | 08004373 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 34-40,LONDON,N3 2RY
Number: | 06439997 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08235949 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 11721088 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNKY LAUGHING BUDHA CAFE BAR LIMITED
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 09782978 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE SQUARE ROYALE UNIT A BANK CHAMBERS,BARGOED,CF81 8RA
Number: | 10014389 |
Status: | ACTIVE |
Category: | Private Limited Company |