MOBIUS GALA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-12-16. 2024-02-05 View Report
Mortgage. Charge number: 094134910002. 2023-12-22 View Report
Officers. Officer name: Mark Richard Jones. Termination date: 2023-03-28. 2023-05-27 View Report
Insolvency. Brought down date: 2022-12-16. 2023-02-14 View Report
Insolvency. Brought down date: 2021-12-16. 2022-01-26 View Report
Officers. Officer name: David Huw Griffiths. Termination date: 2021-03-02. 2021-03-26 View Report
Address. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. 2021-01-08 View Report
Address. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. 2021-01-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-04 View Report
Resolution. Description: Resolutions. 2021-01-04 View Report
Address. Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom. Change date: 2021-01-04. New address: 1 More London Place London SE1 2AF. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-12-31 View Report
Officers. Officer name: Mr Pablo Andres. Appointment date: 2020-11-01. 2020-11-02 View Report
Officers. Termination date: 2020-10-31. Officer name: Daniel Joseph Guerin. 2020-11-02 View Report
Officers. Change date: 2020-09-25. Officer name: Mr Mark Richard Jones. 2020-09-25 View Report
Officers. Change date: 2020-09-25. Officer name: Mr Daniel Joseph Guerin. 2020-09-25 View Report
Officers. Officer name: Mr David Huw Griffiths. Change date: 2020-09-25. 2020-09-25 View Report
Address. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Old address: C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN. Change date: 2020-09-25. 2020-09-25 View Report
Persons with significant control. Psc name: Mobius Wind Holdings Limited. Change date: 2020-09-25. 2020-09-25 View Report
Officers. Termination date: 2020-09-25. Officer name: Morton Fraser Secretaries Limited. 2020-09-25 View Report
Officers. Officer name: Burness Paull Llp. Appointment date: 2020-09-25. 2020-09-25 View Report
Officers. Appointment date: 2020-01-01. Officer name: Daniel Joseph Guerin. 2020-03-04 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Mark Richard Jones. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Termination date: 2020-01-01. Officer name: David Mel Zuydam. 2020-01-06 View Report
Persons with significant control. Notification date: 2019-08-15. Psc name: Mobius Wind Holdings Limited. 2019-11-27 View Report
Persons with significant control. Psc name: Infinis Gala 1 Limited. Cessation date: 2019-08-15. 2019-11-27 View Report
Accounts. Accounts type full. 2019-09-20 View Report
Officers. Officer name: Mr David Mel Zuydam. Appointment date: 2019-07-11. 2019-07-24 View Report
Officers. Officer name: Katerina Brown. Termination date: 2019-07-04. 2019-07-24 View Report
Officers. Termination date: 2019-01-30. Officer name: Scott Leitch Mackenzie. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Officers. Officer name: Andrew William Lee. Termination date: 2018-12-05. 2018-12-11 View Report
Officers. Termination date: 2018-12-05. Officer name: Mark Alan Walters. 2018-12-11 View Report
Resolution. Description: Resolutions. 2018-10-02 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Resolution. Description: Resolutions. 2018-08-03 View Report
Officers. Appointment date: 2017-12-14. Officer name: Mr Andrew William Lee. 2018-03-16 View Report
Officers. Appointment date: 2017-12-14. Officer name: Mr David Huw Griffiths. 2018-03-16 View Report
Officers. Officer name: Mark Alan Walters. Appointment date: 2017-12-14. 2018-03-16 View Report
Officers. Termination date: 2017-12-14. Officer name: Michael Anthony Nagle. 2018-03-14 View Report
Accounts. Change account reference date company previous shortened. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Mortgage. Charge creation date: 2017-12-15. Charge number: 094134910002. 2017-12-29 View Report
Mortgage. Charge number: 094134910001. 2017-12-18 View Report
Accounts. Accounts type full. 2017-12-06 View Report
Officers. Appointment date: 2017-05-10. Officer name: Michael Anthony Nagle. 2017-05-24 View Report
Officers. Officer name: Katerina Brown. Appointment date: 2017-05-10. 2017-05-24 View Report
Officers. Officer name: Scott Leitch Mackenzie. Appointment date: 2017-05-10. 2017-05-24 View Report