MOBY SOLUTIONS LIMITED

C/O B&C Associates Limited Concode House C/O B&C Associates Limited Concode House, London, NW7 3SA
StatusDISSOLVED
Company No.08453523
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution15 Jan 2020
Years4 years, 4 months, 21 days

SUMMARY

MOBY SOLUTIONS LIMITED is an dissolved private limited company with number 08453523. It was incorporated 11 years, 2 months, 16 days ago, on 20 March 2013 and it was dissolved 4 years, 4 months, 21 days ago, on 15 January 2020. The company address is C/O B&C Associates Limited Concode House C/O B&C Associates Limited Concode House, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2017

Action Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

New address: C/O B&C Associates Limited Concode House Grenville Place Mill Hill London NW7 3SA

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Dipen Hasmukhbai Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David May

Appointment date: 2016-05-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-22

Officer name: Wincham Accountants Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 164 Argyle Avenue Whitton Hounslow TW3 2LS England

New address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

Change date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dipen Hasmukhbai Patel

Appointment date: 2016-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: 164 Argyle Avenue Whitton Hounslow TW3 2LS

Old address: Suite F3, Vision House, 3, Dee Road Richmond Surrey TW9 2JN

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hira Bangash

Termination date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

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: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Ruairi Laughlin-Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mrs Hira Bangash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: 5Th Floor 52-54 Gracechurch Street London EC3V 0EH

New address: Suite F3, Vision House, 3, Dee Road Richmond Surrey TW9 2JN

Change date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 ROSENAU LIMITED

COLLEGE FARM ASTROP ROAD,BANBURY,OX17 3PS

Number:07007036
Status:ACTIVE
Category:Private Limited Company

ALDE INTERNATIONAL (UK) LIMITED

43-53 HUXLEY CLOSE,WELLINGBOROUGH,NN8 6AB

Number:06740612
Status:ACTIVE
Category:Private Limited Company

BROWNHILLS CARPENTRY LIMITED

35 ANCHOR COURT LINDON DRIVE,WALSALL,WS8 6FN

Number:10471341
Status:ACTIVE
Category:Private Limited Company

MILNER BOARDMAN FINANCE LIMITED

THE OLD BANK,HALE,WA15 9SQ

Number:11192594
Status:ACTIVE
Category:Private Limited Company

O'CONNORS ENGINEERING LIMITED

6 LANGTON ROAD,MARKET HARBOROUGH,LE16 7EZ

Number:09266625
Status:ACTIVE
Category:Private Limited Company

ROLAND STREET NORTH MANAGEMENT LIMITED

28 MORLEY STREET,ATHERTON,M46 0AN

Number:10253466
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