Advanced company searchLink opens in new window

GLOBAL MOBILITY HEALTHCARE LTD.

Company number SC420442

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
04 Aug 2016 AD01 Registered office address changed from 17 Murray Street Paisley Renfrewshire PA3 1QG to C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 4 August 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 AD01 Registered office address changed from 9-15 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 1 May 2014
26 Mar 2014 CERTNM Company name changed draper energy LTD\certificate issued on 26/03/14
  • CONNOT ‐
26 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-17
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
27 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted