- Company Overview for GO MOBILE RETAIL LIMITED (04250641)
- Filing history for GO MOBILE RETAIL LIMITED (04250641)
- People for GO MOBILE RETAIL LIMITED (04250641)
- Charges for GO MOBILE RETAIL LIMITED (04250641)
- Registers for GO MOBILE RETAIL LIMITED (04250641)
- More for GO MOBILE RETAIL LIMITED (04250641)
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) |
---|---|---|---|
28 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
21 Mar 2014 | CERTNM |
Company name changed shebang properties LTD\certificate issued on 21/03/14
|
|
15 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 | |
10 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
30 Oct 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom on 29 October 2012 | |
31 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr Paul Sisson as a director | |
23 Jul 2012 | AD01 | Registered office address changed from Logistics House Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB United Kingdom on 23 July 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Iain Humphrey as a director | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2011 | TM01 | Termination of appointment of Steven Fowler as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Iain Marcus Humphrey as a director | |
24 May 2011 | AD01 | Registered office address changed from Jag House Cligga Head Industrial Estate St Georges Hill Perranporth Cornwall TR6 0EB on 24 May 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Mr Steven John Fowler on 8 March 2011 |