Advanced company searchLink opens in new window

TAXIBEAT MEXICO LIMITED

Company number 08498895

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-07-21
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
  • GBP 9.5
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
  • GBP 9.5