Advanced company searchLink opens in new window

CLICK-A-CAB LIMITED

Company number 07267914

Filter by category

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)
23 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 RP05 Registered office address changed to PO Box 4385, 07267914 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
09 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Apr 2023 AP01 Appointment of Mr Steven Paul Dodd as a director on 1 April 2023
09 Apr 2023 PSC01 Notification of Steven Paul Dodd as a person with significant control on 1 April 2023
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
30 Mar 2023 PSC01 Notification of Alfie Thomas Duffy as a person with significant control on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Alfie Thomas Duffy as a director on 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
24 Aug 2022 CH01 Director's details changed for Miss Heidi Elaine Parkin on 1 August 2022
24 Aug 2022 PSC04 Change of details for Miss Heidi Elaine Parkin as a person with significant control on 1 August 2022
24 Aug 2022 AD01 Registered office address changed from 74 Bexley Road Erith DA8 3SP England to 167-169 5th Floor Great Portland Street London W1W 5PF on 24 August 2022
17 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
28 Feb 2022 CS01 Confirmation statement made on 20 July 2021 with no updates
28 Feb 2022 RT01 Administrative restoration application
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC01 Notification of Heidi Elaine Parkin as a person with significant control on 17 July 2020
20 Jul 2020 AP01 Appointment of Ms Heidi Elaine Parkin as a director on 17 July 2020
20 Jul 2020 AD01 Registered office address changed from 84 High Street Slough SL1 1EL England to 74 Bexley Road Erith DA8 3SP on 20 July 2020
17 Jul 2020 TM01 Termination of appointment of Asmat Shaikh as a director on 17 July 2020