Advanced company searchLink opens in new window

EGLINTON TAXIS LIMITED

Company number NI625436

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 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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted