- Company Overview for THE 222 TAXIS LTD. (SC287080)
- Filing history for THE 222 TAXIS LTD. (SC287080)
- People for THE 222 TAXIS LTD. (SC287080)
- More for THE 222 TAXIS LTD. (SC287080)
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
|
|
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
|
|
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 |