MOBY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08453523 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |