- Company Overview for THEMOBILITYSUPERSTORE LIMITED (06455317)
- Filing history for THEMOBILITYSUPERSTORE LIMITED (06455317)
- People for THEMOBILITYSUPERSTORE LIMITED (06455317)
- More for THEMOBILITYSUPERSTORE LIMITED (06455317)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|