- Company Overview for FOD MOBILITY UK LIMITED (02712473)
- Filing history for FOD MOBILITY UK LIMITED (02712473)
- People for FOD MOBILITY UK LIMITED (02712473)
- Charges for FOD MOBILITY UK LIMITED (02712473)
- More for FOD MOBILITY UK LIMITED (02712473)
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) |
---|---|---|---|
19 Sep 2019 | AUD | Auditor's resignation | |
12 Aug 2019 | PSC02 |
Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
|
|
12 Aug 2019 | PSC07 | Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019 | |
09 Aug 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
07 Aug 2019 | MR01 | Registration of charge 027124730008, created on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Nicola Jane Montero as a director on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of John Hugh Yarroll as a director on 1 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Carlos Montero as a director on 1 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019 | |
06 Aug 2019 | MR01 | Registration of charge 027124730007, created on 1 August 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
24 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
24 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 5 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
26 Mar 2019 | AA | Full accounts made up to 31 October 2018 | |
01 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Joseph Anthony Howick on 17 May 2018 | |
30 Oct 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Oct 2017 | MAR | Re-registration of Memorandum and Articles | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | RR02 | Re-registration from a public company to a private limited company |