Advanced company searchLink opens in new window

THEMOBILITYSUPERSTORE LIMITED

Company number 06455317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75,000
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 75,000
19 Jan 2015 CH01 Director's details changed for Mr Melvyn Stuart Enoch on 16 December 2014
19 Jan 2015 CH03 Secretary's details changed for Mr Melvyn Stuart Enoch on 16 December 2014
15 Dec 2014 AP01 Appointment of Mr John Harry Breckman as a director on 1 October 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 75,000
12 Aug 2014 TM01 Termination of appointment of Clinton Vaughn Gomer as a director on 28 May 2014
12 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
15 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 16,000
23 Sep 2013 AP01 Appointment of Mr Clinton Vaughn Gomer as a director
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 16,000
15 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
12 Dec 2011 AD01 Registered office address changed from 95 Headstone Lane Harrow Middlesex HA2 6JL on 12 December 2011
19 Nov 2011 TM01 Termination of appointment of Mervyn Silver as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 15,903