- Company Overview for HACKNEY ROAD TAXI TYRES LIMITED (09101861)
- Filing history for HACKNEY ROAD TAXI TYRES LIMITED (09101861)
- People for HACKNEY ROAD TAXI TYRES LIMITED (09101861)
- More for HACKNEY ROAD TAXI TYRES LIMITED (09101861)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Unit 14 Peterley Business Centre 472 Hackney Road London E2 9EQ on 14 March 2016 | |
19 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
05 Sep 2014 | TM01 | Termination of appointment of John Riley as a director on 4 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Terence Dodd as a director on 4 September 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr Brian John Flanagan as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Terence Dodd as a director | |
27 Jun 2014 | AP01 | Appointment of John Riley as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|