- Company Overview for KINGSTON UPON HULL SHOPMOBILITY LIMITED (04182855)
- Filing history for KINGSTON UPON HULL SHOPMOBILITY LIMITED (04182855)
- People for KINGSTON UPON HULL SHOPMOBILITY LIMITED (04182855)
- More for KINGSTON UPON HULL SHOPMOBILITY LIMITED (04182855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from 30 Aylesbury Grove Hull HU5 5DP England to 23 Wolfreton Garth Kirk Ella Hull HU10 7AB on 18 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Unit G11 Level 2 Princes Quay Shopping Centre Hull HU1 2PQ United Kingdom to 30 Aylesbury Grove Hull HU5 5DP on 4 September 2018 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Keith Wakelin as a director on 8 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
03 Jul 2017 | AD01 | Registered office address changed from Car Park Level 4 Unit F13 Princes Quay Shopping Centre Hull East Yorkshire HU1 2PQ to Unit G11 Level 2 Princes Quay Shopping Centre Hull HU1 2PQ on 3 July 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
29 Mar 2016 | TM01 | Termination of appointment of Tristan Kelston Alexander as a director on 20 December 2014 | |
29 Mar 2016 | TM01 | Termination of appointment of Tristan Kelston Alexander as a director on 20 December 2014 | |
29 Mar 2016 | TM02 | Termination of appointment of Tristan Kelston Alexander as a secretary on 20 December 2014 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
13 Apr 2015 | TM01 | Termination of appointment of Donald Mower as a director on 20 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Dennis George Porter as a director on 20 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Habib Khan as a director on 20 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Dennis George Porter as a director on 20 December 2014 |