- Company Overview for KERRY CABS LIMITED (SC214029)
- Filing history for KERRY CABS LIMITED (SC214029)
- People for KERRY CABS LIMITED (SC214029)
- More for KERRY CABS LIMITED (SC214029)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
08 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2020 | AD01 | Registered office address changed from 25 Taylor Green Livingston EH54 8SY Scotland to 57 Eagles View Livingston West Lothian EH54 8AE on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 25 Grassmarket 1-2 Porteous Pend Edinburgh Midlothian EH1 2HP to 25 Taylor Green Livingston EH54 8SY on 7 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Shauna Elizabeth Sinclair on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Cearis Sinclair on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Robert Scott Sinclair on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mrs Shauna Sinclair as a person with significant control on 12 February 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
16 Nov 2017 | CH01 | Director's details changed for Cearis Sinclair on 1 November 2017 |