-
MOBSTUFF GLOBAL LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 08411903
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 82 St John Street
- London
- EC1M 4JN 82 St John Street, London, EC1M 4JN UK
Management
- Managing Directors
- O'KEEFFE, Kieran Noel
- JACOBS, Sacha Marc
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-20
- Dissolved on
- 2024-01-18
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Kieran Noel O'Keeffe
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-03-06
- Last Date: 2018-02-20
-
MOBSTUFF GLOBAL LIMITED Company Description
- MOBSTUFF GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08411903. Its current trading status is "closed". It was registered 2013-02-20. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at 82 St John Street .
Get MOBSTUFF GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mobstuff Global Limited - 82 St John Street, London, EC1M 4JN, United Kingdom
Did you know? kompany provides original and official company documents for MOBSTUFF GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-18) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-10-18) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-12) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-23) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-24) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-11) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-28) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-06-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-06-26) - 600
-
resolution (2018-06-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-05-03) - MR04
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-09) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
capital-allotment-shares (2017-02-27) - SH01
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
termination-director-company-with-name-termination-date (2017-08-15) - TM01
-
termination-director-company-with-name-termination-date (2017-12-14) - TM01
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-24) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
-
resolution (2016-05-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-23) - AP01
-
capital-allotment-shares (2015-11-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
capital-allotment-shares (2015-04-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
resolution (2015-01-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-04) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-18) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2015-10-22) - RP04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
change-account-reference-date-company-previous-extended (2014-09-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-20) - NEWINC
-
capital-allotment-shares (2013-11-07) - SH01
-
capital-allotment-shares (2013-11-04) - SH01
-
capital-alter-shares-subdivision (2013-10-07) - SH02