• UK
  • MOBSTUFF GLOBAL LIMITED - 82 St John Street, London, EC1M 4JN, United Kingdom

Company Information

Company registration number
08411903
Company Status
CLOSED
Country
United Kingdom
Registered Address
82 St John Street
London
EC1M 4JN
82 St John Street, London, EC1M 4JN UK

Management

Managing Directors
O'KEEFFE, Kieran Noel
JACOBS, Sacha Marc

Company Details

Type of Business
ltd
Incorporated
2013-02-20
Dissolved on
2024-01-18
SIC/NACE
64209

Ownership

Beneficial Owners
Mr Kieran Noel O'Keeffe

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2018-12-31
Last Date: 2017-03-31
Annual Return
Due Date: 2019-03-06
Last Date: 2018-02-20

MOBSTUFF GLOBAL LIMITED Company Description

MOBSTUFF GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08411903. Its current trading status is "closed". It was registered 2013-02-20. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at 82 St John Street .
More information

Get MOBSTUFF GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mobstuff Global Limited - 82 St John Street, London, EC1M 4JN, United Kingdom

Did you know? kompany provides original and official company documents for MOBSTUFF GLOBAL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2024-01-18) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-10-18) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-11) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-14) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-28) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-06-26) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-06-26) - 600

    Add to Cart
     
  • resolution (2018-06-26) - RESOLUTIONS

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-05-03) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-06) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-01-09) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2017-11-22) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-02-27) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-01) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-08-15) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-12-14) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-16) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-24) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01

    Add to Cart
     
  • resolution (2016-05-23) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-23) - AP01

    Add to Cart
     
  • capital-allotment-shares (2015-11-24) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-20) - AP01

    Add to Cart
     
  • capital-allotment-shares (2015-04-17) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01

    Add to Cart
     
  • resolution (2015-01-23) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-09-04) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-18) - MR01

    Add to Cart
     
  • second-filing-of-form-with-form-type-made-up-date (2015-10-22) - RP04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2014-09-19) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01

    Add to Cart
     
  • incorporation-company (2013-02-20) - NEWINC

    Add to Cart
     
  • capital-allotment-shares (2013-11-07) - SH01

    Add to Cart
     
  • capital-allotment-shares (2013-11-04) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2013-10-07) - SH02

    Add to Cart
     

expand_less