THE MOBILE WALLET COMPANY LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Termination of appointment of Michael Thomas Humphrey as a director on 2024-12-16 |
16/12/2416 December 2024 | Application to strike the company off the register |
16/12/2416 December 2024 | Termination of appointment of Damon Lee Francis as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Daniel Reuben Sheldon Best as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Keith Raymond Bateup as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of William John Proops as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Sufianur Chowdhury as a director on 2024-12-16 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-24 with updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Registered office address changed from 2nd Floor 5 Wardour Street London W1D 6PD United Kingdom to 64 New Cavendish Street London W1G 8TB on 2023-02-28 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLES |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PROOPS |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR KEITH RAYMOND BATEUP |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR RICHARD COLES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR SUFIANUR CHOWDHURY |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR DAMON LEE FRANCIS |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR DANIEL REUBEN SHELDON BEST |
28/10/1928 October 2019 | CESSATION OF WILLIAM JOHN PROOPS AS A PSC |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR MICHAEL THOMAS HUMPHREY |
08/07/198 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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