- Company Overview for I.M.A. TAXI CO. LTD. (SC188323)
- Filing history for I.M.A. TAXI CO. LTD. (SC188323)
- People for I.M.A. TAXI CO. LTD. (SC188323)
- More for I.M.A. TAXI CO. LTD. (SC188323)
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) |
---|---|---|---|
19 Sep 2019 | PSC07 | Cessation of Sultana Tahira as a person with significant control on 7 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Mohammed Shabbir as a person with significant control on 7 August 2019 | |
18 Sep 2019 | PSC01 | Notification of Asim Mahmood as a person with significant control on 7 August 2019 | |
18 Sep 2019 | PSC01 | Notification of Muhammad Rehan Maqbool as a person with significant control on 7 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Baby Sharan Shrestha Piya as a director on 7 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Yogendra Piya as a director on 7 August 2019 | |
22 Apr 2019 | AD01 | Registered office address changed from , 20 Vexhim Park, Edinburgh, EH15 3SB, Scotland to 36 Clement Rise Livingston EH54 6JY on 22 April 2019 | |
22 Apr 2019 | AP01 | Appointment of Mr Muhammad Rehan Maqbool as a director on 12 April 2019 | |
22 Apr 2019 | AP01 | Appointment of Asim Mahmood as a director on 12 April 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Mohammed Shabbir as a director on 18 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Sultana Tahira as a director on 18 January 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from , 127 Telford Road, Edinburgh, EH4 2PX, Scotland to 36 Clement Rise Livingston EH54 6JY on 29 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Baby Sharan Shrestha Piya as a director on 27 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Yogendra Piya as a director on 27 November 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
13 Jun 2018 | CH01 | Director's details changed for Sultana Tahira on 1 February 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mohammed Shabbir on 1 February 2018 | |
13 Jun 2018 | PSC04 | Change of details for Sultana Tahira as a person with significant control on 1 February 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mohammed Shabbir as a person with significant control on 1 February 2018 | |
23 May 2018 | CH01 | Director's details changed for Sultana Tahira on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Mohammed Shabbir on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from , 45 Crewe Crescent, Edinburgh, Midlothian, EH5 2JR to 36 Clement Rise Livingston EH54 6JY on 23 May 2018 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 7 August 2017 with no updates |