MOBILE APPLAB LTD

9 Ensign House, Admiral's Way 9 Ensign House, Admiral's Way, London, E14 9XQ
StatusDISSOLVED
Company No.07880136
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution19 Mar 2023
Years1 year, 2 months, 16 days

SUMMARY

MOBILE APPLAB LTD is an dissolved private limited company with number 07880136. It was incorporated 12 years, 5 months, 22 days ago, on 13 December 2011 and it was dissolved 1 year, 2 months, 16 days ago, on 19 March 2023. The company address is 9 Ensign House, Admiral's Way 9 Ensign House, Admiral's Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Sjd Accountancy, Kd Tower Cotterells Hemel Hempstead HP1 1FW England

New address: 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ

Change date: 2021-11-19

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Sjd Accountancy, Kd Tower Cotterells Hemel Hempstead HP1 1FW

Old address: 6 Edward Street Birmingham B1 2RX England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 05 Feb 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 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: 19 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: 6 Edward Street Birmingham B1 2RX

Old address: 8 Emmanuel Court Ground Floor 10 Mill Street Sutton Coldfield West Midlands B72 1TJ

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: 8 Emmanuel Court Ground Floor 10 Mill Street Sutton Coldfield West Midlands B72 1TJ

Old address: C/O Kamlesh Morajkar 1 Eastcote Close Shirley Solihull West Midlands B90 3QX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 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: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mrs Gauri Kamlesh Morajkar

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Kamlesh Morajkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: C/O Kamlesh Morajkar 1 Eastcote Close Shirley Solihull West Midlands B90 3QX

Old address: 2 Hyde Close Leicester LE2 5UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 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: 07 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mrs Gauri Kamlesh Morajkar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 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: 23 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamlesh Morajkar

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&C HOT TUBS LTD

53 RALEIGH CRESCENT,WORTHING,BN12 6EE

Number:11623480
Status:ACTIVE
Category:Private Limited Company

CHURCHILL MOBILITY LTD

19 BROAD STREET,BRISTOL,BS16 5LN

Number:08827874
Status:ACTIVE
Category:Private Limited Company

LLOYDS GENERAL TRADING UK LTD

67-68 HATTON GARDEN,LONDON,EC1N 8JY

Number:11388856
Status:ACTIVE
Category:Private Limited Company

NORFOLK MOBILITY SCOOTERS LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:10375227
Status:ACTIVE
Category:Private Limited Company

PIMLICO PROPERTY FINANCE LIMITED

205 BANBURY ROAD,STRATFORD-UPON-AVON,CV37 7HT

Number:11685726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Q9 CLUB LIMITED

50 DARNLEY STREET,GLASGOW,G41 2SE

Number:SC353066
Status:LIQUIDATION
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