MOBISCARD LIMITED

4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom
StatusDISSOLVED
Company No.09740073
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 16 days

SUMMARY

MOBISCARD LIMITED is an dissolved private limited company with number 09740073. It was incorporated 8 years, 9 months ago, on 19 August 2015 and it was dissolved 7 months, 16 days ago, on 03 October 2023. The company address is 4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Orama Finance Ltd

Change date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-03

Psc name: Orama Finance Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fintier Finance Limited

Cessation date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Uk House 180 Oxford Street London W1D 1NN United Kingdom

New address: 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Dani Peretz

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Shulamit Salant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serge Michel Cantacuzène

Termination date: 2019-07-23

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Capital : 606,072 GBP

Date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2018

Category: Address

Type: AD03

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2018

Category: Address

Type: AD02

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Serge Cantacuzène

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fintier Finance Limited

Notification date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Willful Holdings Ltd

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mrs Shulamit Salant

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Serge Cantacuzène

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Jonathan Mark Rosenblatt

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Mark Rosenblatt

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Serge Cantacuzène

Change date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: Uk House 180 Oxford Street London W1D 1NN

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2016-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Jonathan Mark Rosenblatt

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Shulamit Salant

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Serge Cantacuzène

Appointment date: 2015-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Termination date: 2015-08-19

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLA LTD

32 FALSTONE CLOSE,WARRINGTON,WA3 6SU

Number:10941650
Status:ACTIVE
Category:Private Limited Company

FACILITIES ASSOCIATES LIMITED

30 VERNON ROAD,BUSHEY,WD23 2JL

Number:08959563
Status:ACTIVE
Category:Private Limited Company

GOODFELLOW ELECTRICAL SERVICES LIMITED

31 MCCALLUM COURT ARMADALE WEST LOTHIAN MCCALLUM COURT,BATHGATE,EH48 3QU

Number:SC614172
Status:ACTIVE
Category:Private Limited Company

GRAHAM HARRIS PARTNERSHIP LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:05021399
Status:ACTIVE
Category:Private Limited Company

GREER LTD

15 BRITANNIA WAY,NORWICH,NR5 0UW

Number:08660889
Status:ACTIVE
Category:Private Limited Company

LEO APPLEGARTH ELECTRICAL CONTRACTORS LIMITED

101 GALGATE,BARNARD CASTLE,DL12 8ES

Number:09103267
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