- Company Overview for MY MINICAB LONDON LIMITED (09003383)
- Filing history for MY MINICAB LONDON LIMITED (09003383)
- People for MY MINICAB LONDON LIMITED (09003383)
- More for MY MINICAB LONDON LIMITED (09003383)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2018 | PSC01 | Notification of Saleh Ahmed as a person with significant control on 1 January 2017 | |
18 May 2018 | TM01 | Termination of appointment of Rezaur Rahman as a director on 15 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Rezaur Rahman as a director on 1 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
28 Mar 2018 | TM01 | Termination of appointment of Rezaur Rahman as a director on 28 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Rezaur Rahman as a director on 27 February 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 May 2017 | TM01 | Termination of appointment of Rezaur Rahman as a director on 20 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Rezaur Rahman as a director on 20 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Unit 9C Barking Business Centre Thames Road Barking Essex IG11 0JP England to 16 Tarling Street London E1 0AD on 22 March 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD01 | Registered office address changed from 29 Triumph House Alderman Avenue Barking IG11 0LS to Unit 9C Barking Business Centre Thames Road Barking Essex IG11 0JP on 7 June 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
20 Jun 2014 | CERTNM |
Company name changed my cab london LIMITED\certificate issued on 20/06/14
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|