Advanced company searchLink opens in new window

LICHFIELD VIP TAXIS LIMITED

Company number 10599544

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
30 May 2023 TM01 Termination of appointment of Sultan Hussain Chowdhury as a director on 30 May 2023
29 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
26 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
18 Nov 2021 AD01 Registered office address changed from 19 Boley Close Lichfield WS14 9AR England to 8 Shakespeare Avenue Lichfield WS14 9BE on 18 November 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from 71 Wordsworth Road Birmingham B10 0ED England to 19 Boley Close Lichfield WS14 9AR on 7 April 2021
23 Mar 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 TM01 Termination of appointment of Zahid Hussain Chowdhury as a director on 22 September 2019
15 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
15 Feb 2020 AD01 Registered office address changed from 535 Coventry Road Small Heath Birmingham B10 0LL England to 71 Wordsworth Road Birmingham B10 0ED on 15 February 2020
24 Sep 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Jul 2018 AD01 Registered office address changed from 21 st. John Street Lichfield West Midlands WS13 6NU England to 535 Coventry Road Small Heath Birmingham B10 0LL on 5 July 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
17 Oct 2017 TM01 Termination of appointment of Jilkodar Ali as a director on 1 October 2017
20 Mar 2017 AD01 Registered office address changed from Unit 18 Crossfield Industrial Estate, Crossfield Road Lichfield Staffordshire WS13 6RJ United Kingdom to 21 st. John Street Lichfield West Midlands WS13 6NU on 20 March 2017
03 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-03
  • GBP 100