MOBS HOLDINGS
Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 25/10/2325 October 2023 | Registered office address changed from 151 Rosebery Avenue London EC1R 4AB to 1 Chamberlain Square Cs Birmingham B3 3AX on 2023-10-25 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Confirmation statement made on 2022-06-27 with no updates |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120748090001 |
| 28/06/1928 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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