GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box 10 Bishopsgate Mobile 10 Liverpool Street Station Bishopsgate Doddle Liverpool Street Station London London EC2M 7PY England to International House 24 Holborn Viaduct London London EC1A 2BN on March 28, 2018
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box Doddle Royal Opera House Long Acre London Greater London WC2E 9JD England to PO Box 10 Bishopsgate Mobile 10 Liverpool Street Station Bishopsgate Doddle Liverpool Street Station London London EC2M 7PY on November 17, 2017
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Roslyn Scott 4 Gray's Inn Road Holborn London WC1X 8AT England to PO Box Doddle Royal Opera House Long Acre London Greater London WC2E 9JD on May 26, 2017
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mobicycle 34 New House 67-68 Hatton Garden London EC1N 8JY England to C/O Roslyn Scott 4 Gray's Inn Road Holborn London WC1X 8AT on October 31, 2016
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 15th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mobicycle Ltd 71-75 Shelton Street London WC2H 9JQ England to C/O Mobicycle 34 New House 67-68 Hatton Garden London EC1N 8JY on June 6, 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Roslyn Scott 43-45 Portman Square London W1H 6HN to C/O Mobicycle Ltd 71-75 Shelton Street London WC2H 9JQ on February 16, 2015
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2014: 100.00 GBP
|
capital |
|
AD01 |
Company moved to new address on January 6, 2014. Old Address: Suite 34 New House 67-68 Hatton Garden London EC1N 8JY
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 23, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: C/O Personal Storage 91-99 Botley Road Oxford Oxfordshire OX2 0EZ United Kingdom
filed on: 14th, August 2013
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 3, 2012. Old Address: , 61C Harefields, Oxford, United Kingdom
filed on: 3rd, June 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2012
filed on: 14th, April 2012
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on April 12, 2012
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 11, 2012 new director was appointed.
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2012
filed on: 11th, April 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
|
incorporation |
Free Download
(7 pages)
|