- Company Overview for ADR-RECOVERY&MOBILEMECHANICS LTD (12472172)
- Filing history for ADR-RECOVERY&MOBILEMECHANICS LTD (12472172)
- People for ADR-RECOVERY&MOBILEMECHANICS LTD (12472172)
- More for ADR-RECOVERY&MOBILEMECHANICS LTD (12472172)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | PSC03 | Notification of Derek Batstone as a person with significant control on 20 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Andrea Louise Ellis as a person with significant control on 20 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
20 Jul 2021 | AP01 | Appointment of Mr Derek James Batstone as a director on 20 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Andrea Louise Ellis as a director on 20 July 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 3 Denton Street Gravesend DA12 2QY on 1 June 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Andrea Louise Wall on 10 February 2021 | |
18 Feb 2021 | PSC04 | Change of details for Mrs Andrea Louise Wall as a person with significant control on 10 February 2021 | |
19 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-19
|