Advanced company searchLink opens in new window

NATIONAL FEDERATION OF SHOPMOBILITY UK

Company number 03689727

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 AD01 Registered office address changed from Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Office 404 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 June 2020
11 Mar 2020 AP01 Appointment of Dr Simon Festing as a director on 2 March 2020
20 Jan 2020 AA Micro company accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
08 Jan 2019 AP01 Appointment of Mr Andrew James Stevenson as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Andrew Michael Barker as a director on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Mary Mandy Jane Lavin as a director on 9 November 2018
08 Jan 2019 TM01 Termination of appointment of Raymond Hodgkinson as a director on 8 January 2019
16 Nov 2018 PSC02 Notification of British Healthcare Trades Association as a person with significant control on 15 November 2018
16 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 16 November 2018
25 Jul 2018 PSC08 Notification of a person with significant control statement
15 Jun 2018 AP01 Appointment of Miss Mary Mandy Jane Lavin as a director on 12 June 2018
03 Apr 2018 TM01 Termination of appointment of Tracey Jayne White as a director on 1 April 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
23 Oct 2017 CH01 Director's details changed for Mrs Tracey Jayne Lloyd on 29 August 2017
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates