RECREATIONAL MOBILE LIMITED
Status | DISSOLVED |
Company No. | 09945765 |
Category | Private Limited Company |
Incorporated | 11 Jan 2016 |
Age | 8 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
RECREATIONAL MOBILE LIMITED is an dissolved private limited company with number 09945765. It was incorporated 8 years, 4 months, 17 days ago, on 11 January 2016 and it was dissolved 2 years, 1 month, 2 days ago, on 26 April 2022. The company address is 09945765: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: RP05
Change date: 2022-04-11
Default address: PO Box 4385, 09945765: Companies House Default Address, Cardiff, CF14 8LH
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mihai Florin Pop
Change date: 2021-07-10
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Address
Type: AD01
Old address: B 9-5 Watson Street Manchester M3 4EH England
New address: 1 International House London E16 2DQ
Change date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Old address: 1 Watson Street Great Northern Tower Flat B-2-8 Manchester M3 4EH United Kingdom
New address: B 9-5 Watson Street Manchester M3 4EH
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mihai Florin Pop
Appointment date: 2019-02-18
Documents
Dissolution withdrawal application strike off company
Date: 18 Mar 2019
Category: Dissolution
Type: DS02
Documents
Dissolution withdrawal application strike off company
Date: 18 Mar 2019
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
Old address: 1 Watson Street Great Northern Tower Flat B-2-8 Manchester M3 4EH United Kingdom
New address: 1 Watson Street Great Northern Tower Flat B-2-8 Manchester M3 4EH
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-20
Old address: Flat 6B Market Square Buckingham MK18 1NJ England
New address: 1 Watson Street Great Northern Tower Flat B-2-8 Manchester M3 4EH
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: Flat 6B Market Square Buckingham MK18 1NJ
Change date: 2017-01-19
Old address: Flat 6B Market Square Buckingham MK18 1NJ England
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Old address: Great Northern Tower 1 Watson Street Apartment B-8-4 Manchester M3 4EH United Kingdom
Change date: 2017-01-19
New address: Flat 6B Market Square Buckingham MK18 1NJ
Documents
Some Companies
11 PASTON PLACE,BRIGHTON,BN2 1HA
Number: | 10324142 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MINEHEAD AVENUE,BURNLEY,BB10 2NP
Number: | 10915921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 08657035 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE CREATIVE EXCELLENCE LIMITED
UNIT 2 - 3 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 07002114 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LANELAY BUNGALOW LANELAY ROAD,PONTYCLUN,CF72 8HY
Number: | 11605443 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE POINT, FLAT 190,LONDON,EC1V 1AT
Number: | 11856026 |
Status: | ACTIVE |
Category: | Private Limited Company |