- Company Overview for TAXIBEAT MEXICO LIMITED (08498895)
- Filing history for TAXIBEAT MEXICO LIMITED (08498895)
- People for TAXIBEAT MEXICO LIMITED (08498895)
- Insolvency for TAXIBEAT MEXICO LIMITED (08498895)
- More for TAXIBEAT MEXICO LIMITED (08498895)
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) |
---|---|---|---|
16 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2022 | AD01 | Registered office address changed from C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England to Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 5 August 2022 | |
05 Aug 2022 | LIQ01 | Declaration of solvency | |
04 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
25 Apr 2022 | PSC05 | Change of details for Viral Code Limited as a person with significant control on 20 April 2022 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Nikolaos Drandakis on 2 May 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Waterfront Solicitors Llp 14 Weller Street London SE1 1QU to C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU on 26 September 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Nikolaos Drandakis on 1 February 2017 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|