MOB FIX LTD
Status | DISSOLVED |
Company No. | 09205679 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 7 days |
SUMMARY
MOB FIX LTD is an dissolved private limited company with number 09205679. It was incorporated 9 years, 8 months, 26 days ago, on 05 September 2014 and it was dissolved 4 years, 8 months, 7 days ago, on 24 September 2019. The company address is 257, Unit 1 Northolt Road, Harrow, HA2 8HS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 23 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Nasri Mohamed Naeem
Appointment date: 2018-12-14
Documents
Termination director company with name termination date
Date: 26 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-14
Officer name: Fathima Shareeka Nasri
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fathima Shareeka Nasri
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Nasri Mohamed Naeem
Termination date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 257 Northolt Road South Harrow Middlesex HA2 8HS
New address: 257, Unit 1 Northolt Road Harrow HA2 8HS
Change date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-29
New date: 2017-09-28
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Mishba Hudi Shareef
Cessation date: 2018-06-26
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Mohamed Nasri Mohamed Naeem
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-25
Officer name: Mohamed Mishba Hudi Shareef
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Gazette filings brought up to date
Date: 20 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type dormant
Date: 04 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: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-24
Officer name: Mr Mohamed Mishba Hudi Shareef
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Some Companies
71 STATION ROAD,SOUTHAMPTON,SO31 5AE
Number: | 11304697 |
Status: | ACTIVE |
Category: | Private Limited Company |
CV LIFE ( CONVENIENCE LIFE) LIMITED
1 CONWAY CLOSE,RAINHAM,RM13 7DS
Number: | 08411476 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHER HOUSE,LONDON,SE1 4BB
Number: | 11961365 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALES NURSING HOME LIMITED
35 AYLESTONE LANE,LEICESTERSHIRE,LE18 1AB
Number: | 03751343 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU
Number: | 08563652 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAKCROFT ROAD,CHESSINGTON,KT9 1BD
Number: | 10017959 |
Status: | ACTIVE |
Category: | Private Limited Company |