STREAMLINE TAXIS (SOUTHAMPTON) LIMITED
Company number 00420673
- Company Overview for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
- Filing history for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
- People for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
- Charges for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
- Insolvency for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
- More for STREAMLINE TAXIS (SOUTHAMPTON) LIMITED (00420673)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | MR04 | Satisfaction of charge 1 in full | |
09 May 2023 | REC2 | Receiver's abstract of receipts and payments to 19 April 2023 | |
05 May 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Jan 2023 | RM01 | Appointment of receiver or manager | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | TM02 | Termination of appointment of Diane Elizabeth Wood as a secretary on 23 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
04 Apr 2019 | TM01 | Termination of appointment of Adrian Bambridge as a director on 27 October 2018 | |
11 Jan 2019 | MR01 | Registration of charge 004206730003, created on 11 January 2019 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Coleen Margaret Kearslake on 3 October 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
25 Jun 2018 | AP01 | Appointment of Mr Stephen Kearslake as a director on 26 April 2018 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC01 | Notification of Adrian Bambridge as a person with significant control on 31 January 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates |