MOBIUS CONSULTING GROUP LIMITED

162-164 High Street, Rayleigh, SS6 7BS, Essex
StatusDISSOLVED
Company No.06958601
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age14 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

MOBIUS CONSULTING GROUP LIMITED is an dissolved private limited company with number 06958601. It was incorporated 14 years, 10 months, 26 days ago, on 10 July 2009 and it was dissolved 1 year, 3 months, 26 days ago, on 07 February 2023. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Michael Douglas Wetton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Syms

Termination date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Powell

Termination date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Robert James Syms

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Robert James Syms

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Mark Alan Powell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Alan Hartley

Termination date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-05

Capital : 6,752 GBP

Documents

View document PDF

Capital cancellation shares

Date: 22 Aug 2014

Action Date: 18 Jul 2014

Category: Capital

Type: SH06

Capital : 5,252 GBP

Date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Brian Warwicker

Termination date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 22 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Syms

Change date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Jun 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-10

Capital : 6,752 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Dallison

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Dallison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 28 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Anthony St John Dallison

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 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: 21 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2011

Action Date: 10 May 2011

Category: Capital

Type: SH01

Date: 2011-05-10

Capital : 7,602 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Capital

Type: SH06

Capital : 6,102 GBP

Date: 2011-08-05

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Douglas Wetton

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Spencer

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anthony St John Dallison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 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 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Syms

Change date: 2010-07-10

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: the Courtyard Picketts Lane Redhill Surrey RH1 5RG England

Change date: 2009-11-13

Documents

View document PDF

Miscellaneous

Date: 03 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 increase by £10000

Documents

View document PDF

Resolution

Date: 03 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Alan Hartley

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert james syms

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ralph brian warwicker

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed neal johnston spencer

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J. FARMERY LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:01663867
Status:LIQUIDATION
Category:Private Limited Company

HANALUX INTERNATIONAL LIMITED

16 MORTLEY CLOSE,TONBRIDGE,TN9 1ET

Number:09774603
Status:ACTIVE
Category:Private Limited Company

INSPECTOR MOSS SERVICES LIMITED

93 STONE GARDENS,BOURNEMOUTH,BH8 0LJ

Number:11532044
Status:ACTIVE
Category:Private Limited Company

MISTER WONDER LIMITED

17 HIGH STREET,STOURPORT-ON-SEVERN,DY13 8BL

Number:05929511
Status:ACTIVE
Category:Private Limited Company

MONSOOR'S LTD

102 WELLESLEY HOUSE,ILFORD,IG1 4NH

Number:11807169
Status:ACTIVE
Category:Private Limited Company

SEPTIMO LIMITED

MEADOWS HOUSE,LONDON,W1J 5PR

Number:06293309
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