MOBOTA LIMITED

69 Great Hampton Street, Birmingham, B18 6EW
StatusDISSOLVED
Company No.06680952
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 17 days

SUMMARY

MOBOTA LIMITED is an dissolved private limited company with number 06680952. It was incorporated 15 years, 8 months, 22 days ago, on 26 August 2008 and it was dissolved 4 years, 4 months, 17 days ago, on 31 December 2019. The company address is 69 Great Hampton Street, Birmingham, B18 6EW.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jochen Hahnen

Notification date: 2017-03-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Jochen Hahnen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jochen Hahnen

Change date: 2015-09-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts amended with made up date

Date: 20 Sep 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC GARDENING-BUILDING LTD

49 THE RIDGEWAY,LONDON,NW9 0UB

Number:09475015
Status:ACTIVE
Category:Private Limited Company

ATTERMIRE ENTERPRISES LIMITED

MOORBECK HOUSE,GLUSBURN RN. KEIGHLEY,BD20 8RH

Number:02012628
Status:ACTIVE
Category:Private Limited Company

BLAIR PROPERTY HOLDINGS LIMITED

THE VALE,AYLESBURY,HP18 0YW

Number:10875732
Status:ACTIVE
Category:Private Limited Company

CHI NOMINEES LIMITED

7 RATHBONE STREET,LONDON,W1T 1LY

Number:06766951
Status:ACTIVE
Category:Private Limited Company

CONTROL DEVICES LIMITED

25 BUSINESS DEVELOPMENT CENTRE,ESTATE TREFOREST PONTYPRIDD,CF37 5UR

Number:02118001
Status:ACTIVE
Category:Private Limited Company

DM8786 LIMITED

110 MILLFIELD ROAD,SEVENOAKS,TN15 6BX

Number:11545728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source