APPS MOBILE BILLING LTD

14 Foley Road East 14 Foley Road East, Sutton Coldfield, B74 3JP, England
StatusDISSOLVED
Company No.08671804
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Francois Valiquette

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Simmons

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Simmons

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Simmons

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ramsay

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A CANADIAN IN EUROPE LTD

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

ALEXANDER INNOVATIONS LIMITED

86 TORKINGTON ROAD,STOCKPORT,SK7 6NR

Number:11192521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAN GEOTECHNICS LTD

24 CHILDS ROAD,NORWICH,NR9 3HW

Number:11705255
Status:ACTIVE
Category:Private Limited Company

HARWORTH ELECTRICAL LIMITED

2 STYRRUP ROAD,DONCASTER,DN11 8LN

Number:00907568
Status:ACTIVE
Category:Private Limited Company

HAZELBANK ESTATES LIMITED

2 HAZELBANK,RICKMANSWORTH,WD3 3EW

Number:06279027
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