Advanced company searchLink opens in new window

DEEJAY TAXIS OF HERTFORD LIMITED

Company number 10285829

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2019 TM01 Termination of appointment of Corinne Joanna Smallwood as a director on 21 October 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2018 TM02 Termination of appointment of Paul Graham Lucock as a secretary on 15 July 2018
15 Jul 2018 AD01 Registered office address changed from Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW England to 95 Wellington Street Hertford Hertfordshire SG14 3AN on 15 July 2018
15 Jul 2018 AA Micro company accounts made up to 31 July 2017
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN United Kingdom to Quinton Lodge 71, Gayton Road Ashwicken King's Lynn Norfolk PE32 1LW on 10 July 2018
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
23 Jul 2016 AP03 Appointment of Mr Paul Graham Lucock as a secretary on 23 July 2016
23 Jul 2016 AP01 Appointment of Ms Corinne Joanna Smallwood as a director on 23 July 2016
20 Jul 2016 TM01 Termination of appointment of Barbara Kahan as a director on 19 July 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 1