Advanced company searchLink opens in new window

LA NEWCASTLE TAXIS LTD

Company number 11789794

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 AD01 Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ England to 196 Portland Road Newcastle upon Tyne NE2 1DJ on 11 November 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
29 May 2020 CH01 Director's details changed for Miss Sumera Iqbal Malik on 29 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC01 Notification of Samera Iqbal Malik as a person with significant control on 29 May 2020
29 May 2020 AP01 Appointment of Miss Sumera Iqbal Malik as a director on 29 May 2020
29 May 2020 PSC07 Cessation of Amjed Iqbal as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Amjed Iqbal as a director on 29 May 2020
26 May 2020 DS02 Withdraw the company strike off application
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
15 Oct 2019 AP01 Appointment of Mr Amjed Iqbal as a director on 23 September 2019
25 Sep 2019 PSC01 Notification of Amjed Iqbal as a person with significant control on 24 September 2019
25 Sep 2019 PSC07 Cessation of Daniel Piers Felce as a person with significant control on 24 September 2019
25 Sep 2019 PSC07 Cessation of Alexander Charles Felce as a person with significant control on 24 September 2019
25 Sep 2019 TM01 Termination of appointment of Alexander Charles Felce as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Daniel Piers Felce as a director on 23 September 2019
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-28
  • GBP 100