- Company Overview for 959 TAXIS LTD. (SC343724)
- Filing history for 959 TAXIS LTD. (SC343724)
- People for 959 TAXIS LTD. (SC343724)
- More for 959 TAXIS LTD. (SC343724)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | TM01 | Termination of appointment of John William Mcintyre as a director on 7 January 2020 | |
18 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
27 Mar 2019 | PSC01 | Notification of Vanessa Bridget Cronin as a person with significant control on 12 February 2018 | |
27 Mar 2019 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 12 February 2018 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
15 Jan 2019 | RT01 | Administrative restoration application | |
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | TM01 | Termination of appointment of Deryck Andrew Barnes as a director on 12 February 2018 | |
19 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
29 Nov 2017 | AP01 | Appointment of Vanessa Bridget Cronin as a director on 28 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX to 16 Toll House Gardens Tranent EH33 2QQ on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of John William Mcintyre as a director on 28 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 22 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Ian Harris as a secretary on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Deryck Andrew Barnes as a director on 22 November 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |