20:20 MOBILE (UK) LIMITED
Status | DISSOLVED |
Company No. | 04833552 |
Category | Private Limited Company |
Incorporated | 15 Jul 2003 |
Age | 20 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2020 |
Years | 4 years, 13 days |
SUMMARY
20:20 MOBILE (UK) LIMITED is an dissolved private limited company with number 04833552. It was incorporated 20 years, 10 months, 17 days ago, on 15 July 2003 and it was dissolved 4 years, 13 days ago, on 19 May 2020. The company address is Weston Road Weston Road, Cheshire, CW1 6BU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2020
Action Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2019
Action Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2018
Action Date: 10 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-10
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 25 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2017
Action Date: 10 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2016
Action Date: 10 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-10
Documents
Liquidation voluntary declaration of solvency
Date: 15 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Browning
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meinie Oldersma
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Keith Ellis
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Accounts with accounts type full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 18 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Capital
Type: SH19
Date: 2013-12-18
Capital : 2 GBP
Documents
Legacy
Date: 18 Dec 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 17/12/13
Documents
Resolution
Date: 18 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Andrew Mark White
Documents
Accounts with accounts type full
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 11 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 09 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change account reference date company current extended
Date: 02 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 16 Jan 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Capital
Type: SH19
Date: 2010-01-16
Capital : 1,000,000 GBP
Documents
Legacy
Date: 16 Jan 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 31/12/09
Documents
Resolution
Date: 16 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Andrew Mark White
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Nicholas Alexander Smith
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Meinie Oldersma
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr James Scott Browning
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-31
Officer name: Mr Nicholas Alexander Smith
Documents
Accounts with accounts type full
Date: 04 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 01 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 20:20 logistics LIMITED\certificate issued on 03/04/09
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas smith / 21/01/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas smith / 21/01/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas smith / 21/01/2009
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / meinie oldersma / 09/10/2008
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr james scott browning
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / meinie oldersma / 31/07/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher stephenson
Documents
Legacy
Date: 15 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 08 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr nicholas alexander smith
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew moulding
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew moulding
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr nicholas alexander smith
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 20:20 logistics LIMITED weston, road, crewe, cheshire, CW1 6BU
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: caudwell tower, weston road, crewe, cheshire CW1 6BU
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/08/06--------- £ si 217351448@1=217351448 £ ic 100000/217451448
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/06
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 BAYLISS COURT ROAD,HERNE BAY,CT6 7FF
Number: | 10144550 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40A KENTON PARK PARADE KENTON ROAD,MIDDLESEX,HA3 8DN
Number: | 11487625 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4398 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL010621 |
Status: | ACTIVE |
Category: | Limited Partnership |
40 COTTESMORE AVENUE,ILFORD,IG5 0TG
Number: | 11475832 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11932774 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WITTON STREET,STOURBRIDGE,DY8 3YE
Number: | 04888129 |
Status: | ACTIVE |
Category: | Private Limited Company |