- Company Overview for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- Filing history for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- People for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- Charges for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
- More for CITY TAXIS (SUNDERLAND) LIMITED (05806050)
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) |
---|---|---|---|
14 Jan 2025 | MR04 | Satisfaction of charge 058060500003 in full | |
10 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
11 May 2024 | CERTNM |
Company name changed nearby city taxis (sunderland) LIMITED\certificate issued on 11/05/24
|
|
01 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
08 Dec 2023 | AP01 | Appointment of Mr Raees Iqbal Iqbal Malik as a director on 6 December 2023 | |
08 Dec 2023 | MR01 | Registration of charge 058060500004, created on 8 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of David John Park Stephenson as a director on 6 December 2023 | |
07 Dec 2023 | TM02 | Termination of appointment of David John Park Stephenson as a secretary on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Neil Gash as a director on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of John George Swinney as a director on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Edward Middlewood as a director on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Graeme Philliskirk as a director on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Kevin Carruthers as a director on 6 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Anthony Collins as a director on 6 December 2023 | |
07 Dec 2023 | AP01 | Appointment of Mr Faisal Pervez as a director on 6 December 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from , Unit 12 Portsmouth Road, Sunderland, SR4 9AS, England to 9 Austin Boulevard First Floor, Quay West Business Village Sunderland SR5 2AL on 28 November 2023 | |
24 Oct 2023 | CERTNM |
Company name changed city taxis (sunderland) LIMITED\certificate issued on 24/10/23
|
|
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
27 May 2022 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 |