MICROSOFT MOBILE UK HOLDINGS LIMITED

01500669
THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Feb 2022 capital Statement of capital (Section 108) 3 Buy now
02 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Feb 2022 insolvency Solvency Statement dated 13/01/22 1 Buy now
02 Feb 2022 resolution Resolution 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Keith Ranger Dolliver) 2 Buy now
21 Dec 2020 accounts Annual Accounts 21 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 22 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Change of particulars for director (Benjamin Owen Orndorff) 2 Buy now
07 Oct 2018 accounts Annual Accounts 23 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2018 accounts Annual Accounts 21 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2017 miscellaneous Second filing of Confirmation Statement dated 09/03/2017 4 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2017 officers Change of particulars for director (Leigh Anne Kiviat) 2 Buy now
21 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2016 accounts Annual Accounts 24 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
08 Sep 2015 accounts Annual Accounts 18 Buy now
10 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 auditors Auditors Resignation Company 1 Buy now
01 Dec 2014 auditors Auditors Resignation Company 1 Buy now
12 Aug 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
12 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 accounts Annual Accounts 18 Buy now
29 Apr 2014 officers Appointment of director (Leigh Anne Kiviat) 2 Buy now
29 Apr 2014 address Move Registers To Sail Company 1 Buy now
29 Apr 2014 address Change Sail Address Company 1 Buy now
29 Apr 2014 officers Appointment of director (Benjamin Owen Orndorff) 2 Buy now
29 Apr 2014 officers Appointment of director (Keith Ranger Dolliver) 2 Buy now
29 Apr 2014 officers Termination of appointment of director (Paivi Kuitunen) 1 Buy now
29 Apr 2014 officers Appointment of corporate secretary (Reed Smith Corporate Services Limited) 2 Buy now
29 Apr 2014 officers Termination of appointment of director (Jani Salovaara) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Lari Hintsanen) 1 Buy now
29 Apr 2014 officers Termination of appointment of secretary (Citco Management (Uk) Limited) 1 Buy now
14 Mar 2014 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 14 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
20 Mar 2013 officers Change of particulars for director (Lari Hintsanen) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Paivi Anneli Kuitunen) 2 Buy now
30 Oct 2012 officers Change of particulars for director (Lari Hintsanen) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Lari Hintsanen) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Jani Johannes Salovaara) 2 Buy now
10 Oct 2012 officers Appointment of director (Paivi Anneli Kuitunen) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Karim Tahtivuori) 1 Buy now
11 Jul 2012 accounts Annual Accounts 17 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
04 Nov 2011 officers Appointment of director (Jani Johannes Salovaara) 2 Buy now
04 Nov 2011 officers Termination of appointment of director (Anja Korhonen) 1 Buy now
26 Sep 2011 accounts Annual Accounts 14 Buy now
19 Sep 2011 officers Change of particulars for director (Anja Helena Korhonen) 2 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Karim Tahtivuori) 2 Buy now
19 Sep 2011 officers Change of particulars for director (Lari Hintsanen) 2 Buy now
09 May 2011 officers Appointment of corporate secretary (Citco Management (Uk) Limited) 2 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 officers Termination of appointment of secretary (Snr Denton Secretaries Limited) 1 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 officers Change of particulars for corporate secretary (Dws Secretaries Limited) 3 Buy now
14 Jun 2010 accounts Annual Accounts 15 Buy now
31 Mar 2010 officers Appointment of director (Lari Hintsanen) 3 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Dws Secretaries Limited) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Karim Tahtivuori) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Anja Helena Korhonen) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Hannu Mustonen) 1 Buy now
07 Jun 2009 accounts Annual Accounts 14 Buy now
13 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
29 Jul 2008 annual-return Return made up to 12/03/08; full list of members 4 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from headland house the chord business park london road godmanchester huntingdon cambridge PE29 2NX 1 Buy now
08 May 2008 accounts Annual Accounts 14 Buy now
14 Apr 2008 officers Appointment terminated secretary diane gaskin 1 Buy now
26 Nov 2007 officers New secretary appointed 2 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
08 Nov 2007 officers New director appointed 3 Buy now
10 Sep 2007 accounts Annual Accounts 15 Buy now
17 Apr 2007 annual-return Return made up to 12/03/07; full list of members 8 Buy now
03 Jan 2007 accounts Annual Accounts 14 Buy now
01 Jun 2006 officers New director appointed 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
20 Mar 2006 annual-return Return made up to 12/03/06; full list of members 8 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
05 Apr 2005 annual-return Return made up to 12/03/05; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 14 Buy now
16 Apr 2004 annual-return Return made up to 12/03/04; full list of members 8 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 officers New director appointed 1 Buy now
19 Nov 2003 accounts Annual Accounts 13 Buy now