MOBIFLY LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 99 WEY HILL HASLEMERE GU27 1HT ENGLAND

View Document

06/08/196 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR OMOBOLANLE ABURIME

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON KT9 1BD ENGLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/06/1720 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLA ABURIME / 21/01/2016

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 DIRECTOR APPOINTED MR BOLA ABURIME

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR LILIAN OKECH-APPIAH

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MRS OMOBOLANLE OMOLOLU ABURIME

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR OMOBOLANLE ABURIME

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR OMOBOLANLE ABURIME

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY OMOBOLANLE ABURIME

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS LILIAN AWINO OKECH-APPIAH

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY OMOBOLANLE ABURIME

View Document

27/12/1427 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS OMOBOLANLE ABURIME / 17/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS OMOBOLANLE ABURIME / 17/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMOBOLANLE ABURIME / 17/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMOBOLANLE ABURIME / 17/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company