- Company Overview for CITYFOX TAXIS LIMITED (09597521)
- Filing history for CITYFOX TAXIS LIMITED (09597521)
- People for CITYFOX TAXIS LIMITED (09597521)
- More for CITYFOX TAXIS LIMITED (09597521)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2019 | TM01 | Termination of appointment of Rhys Dennis George Hand as a director on 3 April 2019 | |
23 Jul 2019 | PSC07 | Cessation of Rhys Dennis George Hand as a person with significant control on 3 April 2019 | |
22 Apr 2019 | TM01 | Termination of appointment of Nicholas Ronald Siddaway as a director on 5 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
27 Dec 2017 | AD01 | Registered office address changed from Cityfox 53 Old Market Street Bristol BS2 0ER England to Cityfox House, Unit 3 Chapel Street St. Philips Bristol BS2 0UH on 27 December 2017 | |
10 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Trelawney House Surrey Street Bristol BS2 8PS England to Cityfox 53 Old Market Street Bristol BS2 0ER on 5 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Rhys Dennis George Hand on 20 August 2015 | |
24 Aug 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 35 Meadow Rise Penwithick St. Austell PL26 8UE England to Trelawney House Surrey Street Bristol BS2 8PS on 12 July 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|