Advanced company searchLink opens in new window

SHOUTACAB LIMITED

Company number 08342497

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted