APPS MOBILE BILLING LTD
Status | DISSOLVED |
Company No. | 08671804 |
Category | Private Limited Company |
Incorporated | 02 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 9 days |
SUMMARY
APPS MOBILE BILLING LTD is an dissolved private limited company with number 08671804. It was incorporated 10 years, 8 months, 14 days ago, on 02 September 2013 and it was dissolved 1 year, 2 months, 9 days ago, on 07 March 2023. The company address is 14 Foley Road East 14 Foley Road East, Sutton Coldfield, B74 3JP, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Jennifer Susan Mills
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Houguez-Simmons
Appointment date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: 12 st Georges Court Lemsford Road St. Albans AL1 3NR England
New address: 14 Foley Road East Foley Road East Sutton Coldfield B74 3JP
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
New address: 12 st Georges Court Lemsford Road St. Albans AL1 3NR
Old address: 512/513, the Custard Factory Gibb Street Birmingham B9 4DP England
Change date: 2022-01-07
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: 512/513, the Custard Factory Gibb Street Birmingham B9 4DP
Old address: 14 Foley Road East Sutton Coldfield B74 3JP England
Change date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-06
Psc name: Jennifer Susan Mills
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-06
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Simmons
Cessation date: 2018-10-16
Documents
Termination secretary company with name termination date
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter John Simmons
Termination date: 2018-10-16
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Peter John Simmons
Documents
Appoint person secretary company with name date
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Susan Mills
Appointment date: 2018-10-16
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-16
Officer name: Jennifer Susan Mills
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Francois Valiquette
Termination date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Peter John Simmons
Documents
Accounts with accounts type dormant
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Change date: 2017-05-12
New address: 14 Foley Road East Sutton Coldfield B74 3JP
Old address: 69a Bushey Hall Road Bushey Hall Road Bushey Hertfordshire WD23 2EN England
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
New address: 69a Bushey Hall Road Bushey Hall Road Bushey Hertfordshire WD23 2EN
Change date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Mr Peter John Simmons
Documents
Change person secretary company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-08
Officer name: Mr Peter John Simmons
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 28 May 2015
Action Date: 28 May 2015
Category: Address
Type: AD01
Change date: 2015-05-28
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Old address: Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Documents
Accounts with accounts type dormant
Date: 04 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wesley Franz Friedel
Termination date: 2015-04-20
Documents
Appoint person secretary company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-20
Officer name: Mr Wesley Franz Friedel
Documents
Appoint person secretary company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-20
Officer name: Mr Peter John Simmons
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Simmons
Appointment date: 2015-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Wesley Franz Friedel
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wesley Franz Friedel
Termination date: 2015-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Peter John Simmons
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Peter John Simmons
Documents
Appoint person director company with name
Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wesley Franz Friedel
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wesley Franz Friedel
Appointment date: 2015-04-20
Documents
Termination secretary company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-20
Officer name: Peter John Simmons
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: The East Stable Thrales End Farm Thrales End Lane Harpenden Hertfordshire AL5 3NS
New address: Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Change date: 2014-08-28
Documents
Change person secretary company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-26
Officer name: Mr Peter John Simmons
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Francois Valiquette
Documents
Appoint person secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter John Simmons
Documents
Appoint person director company with name
Date: 12 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Simmons
Documents
Termination secretary company with name
Date: 12 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Simmons
Documents
Termination director company with name
Date: 12 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ramsay
Documents
Change person secretary company with change date
Date: 12 Oct 2013
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-10
Officer name: Mr Paul Ramsay
Documents
Incorporation company
Date: 02 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC333381 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAPTIVE INFRASTRUCTURE LIMITED
2ND FLOOR,LONDON,EC1V 4PY
Number: | 05268876 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TORKINGTON ROAD,STOCKPORT,SK7 6NR
Number: | 11192521 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CHILDS ROAD,NORWICH,NR9 3HW
Number: | 11705255 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STYRRUP ROAD,DONCASTER,DN11 8LN
Number: | 00907568 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAZELBANK,RICKMANSWORTH,WD3 3EW
Number: | 06279027 |
Status: | ACTIVE |
Category: | Private Limited Company |