This company is commonly known as Audacious Mobile Ltd. The company was founded 5 years ago and was given the registration number 11412602. The firm's registered office is in BOLTON. You can find them at Cowgill Holloway Business Recovery Llp, Regency House, Bolton, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | AUDACIOUS MOBILE LTD |
---|---|---|
Company Number | : | 11412602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 2018 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 21 June 2019 | Active |
C/O Watermill Accounting Limited., Future Business Centre, Kings Hedges Road, Cambridgeshire, Cambridge, England, CB4 2HY | Director | 13 June 2018 | Active |
Manx Telecom Hq, Isle Of Man Business Park, Cooil Road, Braddan, United Kingdom, IM99 1HX | Director | 09 April 2020 | Active |
Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 21 June 2019 | Active |
C/O Watermill Accounting Limited., Future Business Centre, Kings Hedges Road, Cambridgeshire, Cambridge, England, CB4 2HY | Director | 13 June 2018 | Active |
Goshawk Communication Limited | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Compass House, Isle Of Man Business Park, Douglas, Isle Of Man, IM4 2 AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-08 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-06-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.