- Company Overview for SHYFT MOBILITY LIMITED (10404837)
- Filing history for SHYFT MOBILITY LIMITED (10404837)
- People for SHYFT MOBILITY LIMITED (10404837)
- More for SHYFT MOBILITY LIMITED (10404837)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
11 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Michael John Potts on 1 September 2018 | |
08 Apr 2019 | PSC04 | Change of details for Mr Michael John Potts as a person with significant control on 1 September 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr George Economides as a director on 1 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Andrew John Everett as a director on 1 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
25 Oct 2018 | AD01 | Registered office address changed from 16 Stockmore Street Oxford OX4 1JT England to Unit 3, Roger House Osney Mead Oxford OX2 0ES on 25 October 2018 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 102 the Ridgeway St. Albans AL4 9PR England to 16 Stockmore Street Oxford OX4 1JT on 4 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Mark Preston as a person with significant control on 1 October 2016 | |
01 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-01
|