MOBALIZE LTD
Status | DISSOLVED |
Company No. | 07846355 |
Category | Private Limited Company |
Incorporated | 14 Nov 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 20 days |
SUMMARY
MOBALIZE LTD is an dissolved private limited company with number 07846355. It was incorporated 12 years, 6 months, 20 days ago, on 14 November 2011 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is 43 Owston Road 43 Owston Road, Carcroft, DN6 8DA, Doncaster, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 10 Sep 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-30
Old address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
New address: 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type dormant
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Marco Stuijvenberg
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: T. Dalic Beheer Bv
Change date: 2019-02-01
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marco Stuijvenberg
Notification date: 2019-02-01
Documents
Notification of a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-01
Psc name: T. Dalic Beheer Bv
Documents
Withdrawal of a person with significant control statement
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-02-13
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type dormant
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type dormant
Date: 11 Jan 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: 11 Jan 2016
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Resolution
Date: 14 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Van Der Leede
Termination date: 2015-06-01
Documents
Capital allotment shares
Date: 30 May 2015
Action Date: 30 May 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 18 Jan 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: 18 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2015
Action Date: 18 Jan 2015
Category: Address
Type: AD01
New address: 43 Greek Street Mottram House Stockport Cheshire SK3 8AX
Change date: 2015-01-18
Old address: 3Rd Floor 207 Regent Street London W1B 3HH
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 12 May 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: 24 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change account reference date company current extended
Date: 24 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Some Companies
ABINGDON CARE SERVICES (ACS) LIMITED
7 HAVERS AVENUE,ABINGDON,OX14 4DZ
Number: | 09509481 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT KNOLLYS MANAGEMENT COMPANY LIMITED
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 04906348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INDIGO RETAIL HOLDINGS LIMITED
UNIVERSE GROUP PLC,SOUTHAMPTON,SO18 2RX
Number: | 06317633 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DERBY STREET WEST,ORMSKIRK,L39 3NH
Number: | 11591789 |
Status: | ACTIVE |
Category: | Private Limited Company |
392-394 HOYLAKE ROAD,WIRRAL,CH46 6DF
Number: | 10489997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE 43,LONDON,SW6 4QP
Number: | 06351551 |
Status: | ACTIVE |
Category: | Private Limited Company |