Advanced company searchLink opens in new window

THE 222 TAXIS LTD.

Company number SC287080

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)
16 Mar 2017 AP01 Appointment of Hakim Ziem as a director on 14 March 2017
01 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
01 Aug 2016 TM01 Termination of appointment of Aziz Ousellam as a director on 14 July 2016
01 Aug 2016 TM01 Termination of appointment of Meriem Yffa as a director on 14 July 2016
01 Aug 2016 TM01 Termination of appointment of Nabil Bouabdallah as a director on 14 July 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
31 May 2016 CH01 Director's details changed for Agnieszra Zielinsra on 9 May 2016
31 May 2016 CH01 Director's details changed for Mohammed Menoua on 9 May 2016
10 May 2016 AP01 Appointment of Mohammed Menoua as a director on 9 May 2016
10 May 2016 AP01 Appointment of Agnieszra Zielinsra as a director on 9 May 2016
10 May 2016 AD01 Registered office address changed from 9 st. Peters Place Edinburgh EH3 9PJ Scotland to 71 Jean Armour Avenue Edinburgh EH16 6XD on 10 May 2016
29 Mar 2016 TM01 Termination of appointment of Abdul Shaid as a director on 17 February 2016
29 Mar 2016 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 17 February 2016
29 Mar 2016 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 9 st. Peters Place Edinburgh EH3 9PJ on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of Elizabeth Gibson Harris as a director on 17 February 2016
07 Mar 2016 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 17 February 2016
07 Mar 2016 AP01 Appointment of Mr Ian Colquhoun Harris as a director on 17 February 2016
07 Mar 2016 AP01 Appointment of Abdul Shaid as a director on 17 February 2016
07 Mar 2016 AD01 Registered office address changed from 9 st. Peters Place Edinburgh EH3 9PJ to 136 Boden Street Glasgow G40 3PX on 7 March 2016
02 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
02 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
10 Dec 2013 TM01 Termination of appointment of Soad Oussellam as a director
31 Jul 2013 AA Accounts for a dormant company made up to 31 July 2013