MOBILE TECH LAB LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Final Gazette dissolved following liquidation |
13/06/2513 June 2025 New | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Return of final meeting in a creditors' voluntary winding up |
21/05/2421 May 2024 | Statement of affairs |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Registered office address changed from Suit 4, 2-3 Cromwell Centre Roebuck Road Hainault Business Park Ilford IG6 3UT England to 1st Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2024-05-21 |
21/05/2421 May 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Notification of Porwazul Haque as a person with significant control on 2019-12-03 |
18/03/2418 March 2024 | Termination of appointment of Jose Luis Beltre Diaz as a director on 2019-07-24 |
18/03/2418 March 2024 | Cessation of Jose Luis Beltre Diaz as a person with significant control on 2019-12-03 |
18/03/2418 March 2024 | Appointment of Mr Porwazul Haque as a director on 2019-07-24 |
18/03/2418 March 2024 | Confirmation statement made on 2023-06-09 with updates |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Registered office address changed from Unit 1Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE England to Suit 4, 2-3 Cromwell Centre Roebuck Road Hainault Business Park Ilford IG6 3UT on 2023-06-14 |
30/05/2330 May 2023 | Cessation of Zeeshan Zubair as a person with significant control on 2019-11-28 |
15/05/2315 May 2023 | Appointment of Mr Jose Luis Beltre Diaz as a director on 2019-07-20 |
15/05/2315 May 2023 | Termination of appointment of Arslan Ijaz as a director on 2019-07-20 |
15/05/2315 May 2023 | Notification of Jose Luis Beltre Diaz as a person with significant control on 2019-11-28 |
15/05/2315 May 2023 | Termination of appointment of Zeeshan Zubair as a director on 2019-11-28 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
27/10/2227 October 2022 | Registered office address changed from 23 Cippenham Close Slough SL1 5BH England to Unit 1Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mr Zeeshan Zubair on 2022-10-27 |
27/10/2227 October 2022 | Registered office address changed from Unit 1 Southall Enterprise Centre Bridge Road Southall Middlesex UB2 4AE England to 23 Cippenham Close Slough SL1 5BH on 2022-10-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/11/1923 November 2019 | DIRECTOR APPOINTED MR ZEESHAN ZUBAIR |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ZEESHAN ZUBAIR |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR ZEESHAN ZUBAIR |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ZEESHAN ZUBAIR |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN IJAZ / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MR ARSALAN IJAZ |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/08/1728 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | PREVSHO FROM 30/06/2016 TO 31/05/2016 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/06/1618 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 56 CHADWICK ROAD SLOUGH SL3 7FU ENGLAND |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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