- Company Overview for CAPABLE CABS LTD. (SC201482)
- Filing history for CAPABLE CABS LTD. (SC201482)
- People for CAPABLE CABS LTD. (SC201482)
- More for CAPABLE CABS LTD. (SC201482)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
23 Nov 2020 | TM01 | Termination of appointment of Stuart John Macintyre as a director on 10 October 2020 | |
24 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
24 Nov 2019 | PSC07 | Cessation of Stuart John Macintyre as a person with significant control on 1 November 2019 | |
24 Nov 2019 | PSC01 | Notification of Gurdit Singh as a person with significant control on 1 November 2019 | |
24 Nov 2019 | PSC01 | Notification of Jasbir Kaur as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Gurdit Singh as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mrs Jasbir Kaur as a director on 1 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 35C Caiystane Gardens Edinburgh EH10 6TB Scotland to 32 Portland Street Edinburgh EH6 4BE on 31 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 14 October 2019 | |
17 Oct 2019 | TM02 | Termination of appointment of Stuart John Macintyre as a secretary on 14 October 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of John Peoples Cowe as a director on 14 October 2019 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 35C Caiystane Gardens Edinburgh EH10 6TB on 27 September 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |