RECREATIONAL MOBILE LIMITED

09945765: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09945765
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 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

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 PASTON PLACE LTD

11 PASTON PLACE,BRIGHTON,BN2 1HA

Number:10324142
Status:ACTIVE
Category:Private Limited Company

COOKSON ENGINEERING LTD

62 MINEHEAD AVENUE,BURNLEY,BB10 2NP

Number:10915921
Status:ACTIVE
Category:Private Limited Company

GREENFIELDS HEALTH LIMITED

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

P A DAVIES EQUIPMENT LTD

LANELAY BUNGALOW LANELAY ROAD,PONTYCLUN,CF72 8HY

Number:11605443
Status:ACTIVE
Category:Private Limited Company

SOMUK LTD

EAGLE POINT, FLAT 190,LONDON,EC1V 1AT

Number:11856026
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