MOBILE APPLAB LTD
Status | DISSOLVED |
Company No. | 07880136 |
Category | Private Limited Company |
Incorporated | 13 Dec 2011 |
Age | 12 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 19 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Resolution
Date: 12 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamlesh Morajkar
Documents
Some Companies
53 RALEIGH CRESCENT,WORTHING,BN12 6EE
Number: | 11623480 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BROAD STREET,BRISTOL,BS16 5LN
Number: | 08827874 |
Status: | ACTIVE |
Category: | Private Limited Company |
67-68 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 11388856 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 DARNLEY STREET,GLASGOW,G41 2SE
Number: | SC353066 |
Status: | LIQUIDATION |
Category: | Private Limited Company |