Advanced company searchLink opens in new window

MK TAXI VALET LTD

Company number 09665333

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Jul 2017 PSC04 Change of details for Mr George Ronald Frost as a person with significant control on 6 April 2016
07 Jun 2017 TM01 Termination of appointment of Allen James Frost as a director on 7 June 2017
07 Jun 2017 TM01 Termination of appointment of Daniel Allan George Frost as a director on 7 June 2017
03 Feb 2017 CH01 Director's details changed for Mr Daniel Allan George Frost on 30 January 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 59 Caxton Court Garmonde Drive Milton Keynes MK8 8DD England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 10 August 2016
08 Mar 2016 AP01 Appointment of Mr Allen James Frost as a director on 8 March 2016
06 Jan 2016 AP01 Appointment of Mr Daniel Allan George Frost as a director on 6 January 2016
01 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-01
  • GBP 1