MOBIUS MARKETING LIMITED

10 Wellington Street, Cambridge, CB1 1HW, England
StatusDISSOLVED
Company No.08341407
CategoryPrivate Limited Company
Incorporated27 Dec 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

MOBIUS MARKETING LIMITED is an dissolved private limited company with number 08341407. It was incorporated 11 years, 5 months, 19 days ago, on 27 December 2012 and it was dissolved 3 years, 1 month, 18 days ago, on 27 April 2021. The company address is 10 Wellington Street, Cambridge, CB1 1HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: Sumpter House 8 Station Road Histon Cambridge Cambridgeshire CB24 9PG

New address: 10 Wellington Street Cambridge CB1 1HW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham King

Change date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheelagh Homer

Change date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham King

Change date: 2016-12-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Sheelagh Homer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Graham King

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Sheelagh Homer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 8a Station Road Histon Cambridge CB24 9LQ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 27 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 WALDEGRAVE ROAD MANAGEMENT COMPANY LIMITED

20 WALDEGRAVE ROAD,LONDON,SE19 2AJ

Number:02830862
Status:ACTIVE
Category:Private Limited Company

CARADET PURIFICATION TECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11345252
Status:ACTIVE
Category:Private Limited Company

COTALENT GROUP LTD

BROODER HOUSE NORTH FRITH FARM, ASHES LANE,TONBRIDGE,TN11 9QU

Number:11712270
Status:ACTIVE
Category:Private Limited Company

HEARTH UK (EXETER) LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:09094705
Status:ACTIVE
Category:Private Limited Company

POTTERSPURY PUBS LTD

7 MANSION GARDENS,TOWCESTER,NN12 7FD

Number:11381644
Status:ACTIVE
Category:Private Limited Company

R F LOGISTICS LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11559743
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