- Company Overview for MOBILITAS PROJECT TECHNOLOGIES LTD (SC442563)
- Filing history for MOBILITAS PROJECT TECHNOLOGIES LTD (SC442563)
- People for MOBILITAS PROJECT TECHNOLOGIES LTD (SC442563)
- More for MOBILITAS PROJECT TECHNOLOGIES LTD (SC442563)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
27 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
08 Sep 2014 | AD01 | Registered office address changed from 42 Dewars Avenue Kelty Fife KY4 0BG to Dunella 11 Cowgate Oldmeldrum Inverurie Aberdeenshire AB51 0EN on 8 September 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Anderson Archibald on 8 September 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Anderson Archibald on 6 February 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from Gowanbrae Old Rayne Bonnyton Insch Aberdeenshire AB52 6TD on 19 February 2014 | |
12 Feb 2013 | NEWINC |
Incorporation
|