MOBIUS ASHINGTON LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.09689898
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution18 Feb 2022
Years2 years, 4 months, 21 days

SUMMARY

MOBIUS ASHINGTON LIMITED is an dissolved private limited company with number 09689898. It was incorporated 8 years, 11 months, 26 days ago, on 16 July 2015 and it was dissolved 2 years, 4 months, 21 days ago, on 18 February 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Huw Griffiths

Termination date: 2021-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-11

Documents

View document PDF

Legacy

Date: 04 Mar 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 21/04/2020 as it was factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 04 Mar 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 21/04/2020 as it was factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2020

Category: Address

Type: AD03

New address: 16 st Martin's Le Grand St Martins House London England EC1A 4EN

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2020

Category: Address

Type: AD02

New address: 16 st Martin's Le Grand St Martins House London England EC1A 4EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mel Zuydam

Termination date: 2020-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mel Zuydam

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katerina Brown

Termination date: 2019-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Leitch Mackenzie

Termination date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Lee

Termination date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Walters

Termination date: 2018-12-05

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Lee

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Huw Griffiths

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alan Walters

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nagle

Termination date: 2017-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096898980002

Charge creation date: 2017-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096898980001

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Murray Heyes

Termination date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Nagle

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Mackenzie

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katerina Brown

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Philippe Marianne Machiels

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Hinton

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Neville Hardman

Termination date: 2017-05-10

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Morton Fraser Secretaries Limited

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ England

New address: Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Long

Termination date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Long

Appointment date: 2015-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2015-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Alexander Boyd

Termination date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Hinton

Appointment date: 2015-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096898980001

Charge creation date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Ferguson Bisset

Termination date: 2015-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Appointment date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO VENUE LIMITED

36 QUEEN STREET,MAIDENHEAD,SL6 1HZ

Number:03454709
Status:ACTIVE
Category:Private Limited Company

BMC (UK) NO.1 LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:09216243
Status:ACTIVE
Category:Private Limited Company

CATLIN (BB) LIMITED

20 GRACECHURCH STREET,LONDON,EC3V 0BG

Number:05439849
Status:ACTIVE
Category:Private Limited Company
Number:02554040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELITE ROOFING & CLADDING LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:08440813
Status:ACTIVE
Category:Private Limited Company

ENSIGN LEGAL SERVICES LIMITED

38-42 NEWPORT STREET, OLD TOWN,WILTSHIRE,SN1 3DR

Number:05172857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source