(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-19
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 6th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Hollyview Close Hollyview Close London NW4 3SZ. Change occurred on 2022-09-06. Company's previous address: C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking IG11 8RW England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-19
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-03-09
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-12-19
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-19
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-19
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-19
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-19
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-09-14
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking IG11 8RW. Change occurred on 2016-08-16. Company's previous address: C/O C/O Kino & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-22: 10.00 GBP
capital
|
|
(AP02) Appointment (date: 2015-11-30) of a member
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g-mobile phone repair centre LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-11-16
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O C/O Kino & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD. Change occurred on 2015-09-30. Company's previous address: 278-282 Ashley Road Poole BH14 9BZ England.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-04-23
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g-mobile LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2014-12-19: 10.00 GBP
capital
|
|