- Company Overview for THE MOBILE HOUSE LTD (08363792)
- Filing history for THE MOBILE HOUSE LTD (08363792)
- People for THE MOBILE HOUSE LTD (08363792)
- More for THE MOBILE HOUSE LTD (08363792)
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) |
---|---|---|---|
23 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2017 | DS01 | Application to strike the company off the register | |
02 Feb 2017 | TM01 | Termination of appointment of Jim Conrad Simon Lewcock as a director on 27 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of James Edward Moss as a director on 27 January 2017 | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | TM01 | Termination of appointment of Richard Downey as a director on 31 December 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Martin Mark Woolley as a director on 31 December 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Elliot Parkus as a director on 23 March 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
08 Jan 2014 | AP01 | Appointment of Mr Elliot Parkus as a director | |
08 Jan 2014 | AP01 | Appointment of Mr James Moss as a director | |
08 Jan 2014 | AP01 | Appointment of Mr Richard Downey as a director | |
16 Jul 2013 | CERTNM |
Company name changed sixth sense creative LIMITED\certificate issued on 16/07/13
|
|
15 Jul 2013 | TM01 | Termination of appointment of Paul Taylor as a director | |
29 Jan 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
17 Jan 2013 | NEWINC |
Incorporation
|