Total Documents | 35 |
---|
Total Pages | 123 |
---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off |
10 December 2015 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 37 Agincourt Road Lichfield Staffordshire WS14 0GH on 10 December 2015 |
10 December 2015 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 37 Agincourt Road Lichfield Staffordshire WS14 0GH on 10 December 2015 |
18 November 2015 | Voluntary strike-off action has been suspended |
18 November 2015 | Voluntary strike-off action has been suspended |
29 September 2015 | First Gazette notice for voluntary strike-off |
29 September 2015 | First Gazette notice for voluntary strike-off |
17 September 2015 | Application to strike the company off the register |
17 September 2015 | Application to strike the company off the register |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 June 2015 | Accounts for a dormant company made up to 31 July 2014 |
1 June 2015 | Accounts for a dormant company made up to 31 July 2014 |
10 January 2015 | Register(s) moved to registered inspection location C/O Superboss Marketing Limited West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
10 January 2015 | Secretary's details changed for Ms Julie Cronin on 1 January 2015 |
10 January 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Register inspection address has been changed from 37 Agincourt Road Lichfield Staffordshire WS14 0GH to C/O Superboss Marketing Limited West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
10 January 2015 | Register(s) moved to registered inspection location C/O Superboss Marketing Limited West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
10 January 2015 | Secretary's details changed for Ms Julie Cronin on 1 January 2015 |
10 January 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Secretary's details changed for Ms Julie Cronin on 1 January 2015 |
10 January 2015 | Register inspection address has been changed from 37 Agincourt Road Lichfield Staffordshire WS14 0GH to C/O Superboss Marketing Limited West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
28 October 2014 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 28 October 2014 |
28 October 2014 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 28 October 2014 |
28 October 2014 | Register inspection address has been changed to 37 Agincourt Road Lichfield Staffordshire WS14 0GH |
28 October 2014 | Register inspection address has been changed to 37 Agincourt Road Lichfield Staffordshire WS14 0GH |
11 February 2014 | Company name changed mobile websites 4U LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Change of name notice |
11 February 2014 | Company name changed mobile websites 4U LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Change of name notice |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|