MOBSTUFF GLOBAL LIMITED

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.08411903
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution18 Jan 2024
Years4 months, 17 days

SUMMARY

MOBSTUFF GLOBAL LIMITED is an dissolved private limited company with number 08411903. It was incorporated 11 years, 3 months, 12 days ago, on 20 February 2013 and it was dissolved 4 months, 17 days ago, on 18 January 2024. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2022

Action Date: 05 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2021

Action Date: 05 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2020

Action Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 05 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London SE1 0NZ

Change date: 2018-08-14

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom

New address: Unit 7 Lower Ground Floor Europoint House 5-11 Lavington Street London SE1 0NZ

Change date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084119030002

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Unit 7, Lower Ground Floor, Europoint House 5-11 Lavington Street London SE1 0NZ

Change date: 2018-01-09

Old address: Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henning Brazer

Termination date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustavo Mejia

Termination date: 2017-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 084119030002

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Keirle

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 91,803.98 GBP

Date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

New address: Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ

Change date: 2016-04-15

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 10 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-10

Capital : 85,357.15 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gustavo Mejia

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Ben Keirle

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Oct 2015

Action Date: 20 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-20

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 05 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-05

Charge number: 084119030001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Sacha Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Henning Brazer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 22 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-22

Capital : 15,514.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 12,914.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 16 Nov 2014

Category: Capital

Type: SH01

Capital : 83,434.08 GBP

Date: 2014-11-16

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 03 Oct 2014

Category: Capital

Type: SH01

Capital : 16,494.8 GBP

Date: 2014-10-03

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-04

Capital : 2,574.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 2,304.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-18

Capital : 2,000.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 2,574.6 GBP

Date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 13 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-13

Capital : 400 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Oct 2013

Action Date: 13 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-13

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROMEY1 LTD

FLAT 7, 71,LONDON,SE21 8JP

Number:09482327
Status:ACTIVE
Category:Private Limited Company

FB INVESTORS LLP

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:OC419889
Status:ACTIVE
Category:Limited Liability Partnership

FINK PROJECTION PLASTERING LIMITED

UNIT 1 NORMAN BUSINESS PARK,MARCH,PE15 0AZ

Number:04504432
Status:ACTIVE
Category:Private Limited Company

FRANCIS & FRANCIS EVENTS LIMITED

84 CLIFF ROAD CLIFF ROAD,WAKEFIELD,WF4 3EJ

Number:09439486
Status:ACTIVE
Category:Private Limited Company

GENERAL HILL LIMITED

85 FIRST FLOOR,LONDON,W1W 7LT

Number:04457251
Status:ACTIVE
Category:Private Limited Company

STADIARENA INDIA LIMITED

2 B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:06779598
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