|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2024
|
04 Apr 2024
Application to strike the company off the register
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Previous accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Change of details for Mr Daniel Frederick Cox as a person with significant control on 23 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Director's details changed for Mr Daniel Frederick Cox on 23 March 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Registered office address changed from Hilltop Cucumber Lane Essendon Hatfield AL9 6JA England to 54 Sun Street Waltham Abbey EN9 1EJ on 17 December 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to Hilltop Cucumber Lane Essendon Hatfield AL9 6JA on 26 November 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 10 March 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Cessation of Mobile Account Solutions (Holdings) Limited as a person with significant control on 27 November 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Notification of Daniel Frederick Cox as a person with significant control on 27 November 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from Ground Floor, Unit E1, the Chase John Tate Road Hertford SG13 7NN England to 54 Sun Street Waltham Abbey EN9 1EJ on 5 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Notification of Mobile Account Solutions (Holdings) Limited as a person with significant control on 1 November 2017
|
|
|
01 Oct 2019
|
01 Oct 2019
Cessation of Daniel Frederick Cox as a person with significant control on 1 November 2017
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Ben David Page as a person with significant control on 1 November 2017
|