- Company Overview for GT GETTAXI (UK) LIMITED (07603404)
- Filing history for GT GETTAXI (UK) LIMITED (07603404)
- People for GT GETTAXI (UK) LIMITED (07603404)
- Charges for GT GETTAXI (UK) LIMITED (07603404)
- More for GT GETTAXI (UK) LIMITED (07603404)
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) |
---|---|---|---|
20 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2020 | PSC07 | Cessation of Dooboo Holding Limited as a person with significant control on 1 June 2018 | |
16 Oct 2019 | PSC07 | Cessation of Gt Gettaxi Limited as a person with significant control on 1 June 2018 | |
16 Oct 2019 | PSC02 | Notification of Dooboo Holding Limited as a person with significant control on 1 June 2018 | |
07 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
22 May 2019 | MR04 | Satisfaction of charge 2 in full | |
22 May 2019 | MR04 | Satisfaction of charge 1 in full | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
24 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
22 Mar 2019 | AP01 | Appointment of Mr Aliaksei Aneichyk as a director on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Trinity Alpha Limited as a director on 20 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET United Kingdom to 1 Plough Place London EC4A 1DE on 22 March 2019 | |
28 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Shahar Smirin on 13 March 2017 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Shahar Smirin on 20 December 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Shahar Smirin on 28 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Seal House, 3rd Floor 1 Swan Lane London EC4R 3TN England to 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET on 26 June 2018 | |
26 Jun 2018 | AP02 | Appointment of Trinity Alpha Limited as a director on 15 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Steven John Kearney as a director on 15 June 2018 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
16 Aug 2017 | PSC02 | Notification of Gt Gettaxi Limited as a person with significant control on 6 April 2016 | |
08 Aug 2017 | AD01 | Registered office address changed from 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET to Seal House, 3rd Floor 1 Swan Lane London EC4R 3TN on 8 August 2017 |