- Company Overview for E2 TAXI HIRE & REPAIRS LIMITED (07734223)
- Filing history for E2 TAXI HIRE & REPAIRS LIMITED (07734223)
- People for E2 TAXI HIRE & REPAIRS LIMITED (07734223)
- More for E2 TAXI HIRE & REPAIRS LIMITED (07734223)
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) |
---|---|---|---|
02 Sep 2015 | AD01 | Registered office address changed from C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | TM01 | Termination of appointment of Joe Mark O'meara as a director on 11 October 2013 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
25 Jul 2013 | AD01 | Registered office address changed from Unit 5 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 25 July 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of Alfred O'donnell as a director | |
21 Jan 2013 | CERTNM |
Company name changed a & n taxi repairs LIMITED\certificate issued on 21/01/13
|
|
17 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Mr Nigel David Andrew as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Tom Robinson as a director | |
27 Feb 2012 | AP01 | Appointment of Mr Alfred Anthony Gerrard O'donnell as a director | |
27 Feb 2012 | AP01 | Appointment of Mr Joe Mark O'meara as a director | |
27 Feb 2012 | AP01 | Appointment of Mr Lee Patrick O'meara as a director | |
13 Sep 2011 | AD01 | Registered office address changed from 89 Lampern Crescent Billericay CM12 0FE United Kingdom on 13 September 2011 | |
09 Aug 2011 | NEWINC |
Incorporation
|