- Company Overview for EGLINTON TAXIS LIMITED (NI625436)
- Filing history for EGLINTON TAXIS LIMITED (NI625436)
- People for EGLINTON TAXIS LIMITED (NI625436)
- More for EGLINTON TAXIS LIMITED (NI625436)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2022 | AD01 | Registered office address changed from 8 Queen Street Londonderry BT48 7EF Northern Ireland to 82 Shanreagh Park Limavady Londonderry BT49 0SE on 3 March 2022 | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 July 2018 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 July 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AD01 | Registered office address changed from 85 Canterbury Park Waterside Londonderry BT47 6BX to 8 Queen Street Londonderry BT48 7EF on 26 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 Jun 2015 | AD01 | Registered office address changed from 8 Queen Street Londonderry BT48 7EF Northern Ireland to 85 Canterbury Park Waterside Londonderry BT47 6BX on 29 June 2015 | |
08 Sep 2014 | TM01 | Termination of appointment of Conor Mcdevitt as a director on 5 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Ronald Oliver Brolly as a director on 5 September 2014 | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|