SUSTAINABLE MOBILITY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | Application to strike the company off the register |
| 16/09/2216 September 2022 | Registered office address changed from 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 22/02/2222 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
| 03/10/213 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 15/04/2015 April 2020 | SUB-DIVISION 14/06/19 |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 47 RED LION STREET LONDON WC1R 4PF UNITED KINGDOM |
| 14/08/1914 August 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
| 22/07/1922 July 2019 | SUB-DIVISION 14/06/19 |
| 03/07/193 July 2019 | ADOPT ARTICLES 14/06/2019 |
| 07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS FARAH ASEMI / 07/06/2019 |
| 07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FARAH ASEMI / 07/06/2019 |
| 24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company