- Company Overview for SHOUTACAB LIMITED (08342497)
- Filing history for SHOUTACAB LIMITED (08342497)
- People for SHOUTACAB LIMITED (08342497)
- More for SHOUTACAB LIMITED (08342497)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | TM01 | Termination of appointment of Magg Limited as a director on 15 January 2015 | |
12 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AD01 | Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 24 February 2014 | |
20 Jan 2014 | TM02 | Termination of appointment of Neale Dumbleton as a secretary | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH02 | Director's details changed for Magg Limited on 7 January 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Gary Howarth as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Paul Andrew Getty as a director | |
15 Feb 2013 | AD01 | Registered office address changed from C/O Global Technology Team the Sharp Project Thorp Road Manchester M40 5BJ United Kingdom on 15 February 2013 | |
24 Jan 2013 | TM01 | Termination of appointment of Graham Bradford as a director | |
24 Jan 2013 | AP01 | Appointment of Mr Gary Jason Howarth as a director | |
28 Dec 2012 | NEWINC |
Incorporation
|