MOBSTUFF GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 08411903 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2024 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084119030002
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Nov 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-13
Capital : 400 GBP
Documents
Capital alter shares subdivision
Date: 07 Oct 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-13
Documents
Incorporation company
Date: 20 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 7, 71,LONDON,SE21 8JP
Number: | 09482327 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
85 FIRST FLOOR,LONDON,W1W 7LT
Number: | 04457251 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 B VANTAGE PARK,HUNTINGDON,PE29 6SR
Number: | 06779598 |
Status: | ACTIVE |
Category: | Private Limited Company |