Advanced company searchLink opens in new window

451 TAXIS LTD.

Company number SC312426

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)
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
16 Sep 2022 AA Accounts for a dormant company made up to 23 November 2021
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2022 CS01 Confirmation statement made on 23 November 2021 with updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AP01 Appointment of Mr Gurdit Singh as a director on 9 February 2021
10 Feb 2021 PSC01 Notification of Gurdit Singh as a person with significant control on 9 February 2021
10 Feb 2021 PSC07 Cessation of Stephen Reilly as a person with significant control on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from 1a Gracemount Road Edinburgh EH16 6PH Scotland to 32 Portland Street Edinburgh EH6 4BE on 10 February 2021
27 Nov 2020 AA Accounts for a dormant company made up to 23 November 2020
27 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 23 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 23 November 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 23 November 2017
27 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
27 Nov 2017 AP01 Appointment of Mr Alan John Lamb as a director on 17 November 2017
23 Nov 2016 AA Accounts for a dormant company made up to 23 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
02 Dec 2015 AD01 Registered office address changed from 5 Mucklets Drive Musselburgh East Lothian EH21 6HU to 1a Gracemount Road Edinburgh EH16 6PH on 2 December 2015
23 Nov 2015 AA Accounts for a dormant company made up to 23 November 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2