Themobilitysuperstore Ltd was founded on 17 December 2007 and are based in Stanmore, Middx, it has a status of "Dissolved". The organisation has no directors listed at Companies House. We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 April 2016 | |
DS01 - Striking off application by a company | 23 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
CH03 - Change of particulars for secretary | 19 January 2015 | |
AP01 - Appointment of director | 15 December 2014 | |
SH01 - Return of Allotment of shares | 09 October 2014 | |
TM01 - Termination of appointment of director | 12 August 2014 | |
AA01 - Change of accounting reference date | 12 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AP01 - Appointment of director | 23 September 2013 | |
AA - Annual Accounts | 03 September 2013 | |
SH01 - Return of Allotment of shares | 15 August 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AD01 - Change of registered office address | 12 December 2011 | |
TM01 - Termination of appointment of director | 19 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
SH01 - Return of Allotment of shares | 03 March 2010 | |
AD01 - Change of registered office address | 24 February 2010 | |
AR01 - Annual Return | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
CH01 - Change of particulars for director | 02 January 2010 | |
AP01 - Appointment of director | 06 October 2009 | |
CERTNM - Change of name certificate | 08 September 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 24 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
NEWINC - New incorporation documents | 17 December 2007 |