- Company Overview for 936 TAXIS LIMITED (SC386031)
- Filing history for 936 TAXIS LIMITED (SC386031)
- People for 936 TAXIS LIMITED (SC386031)
- More for 936 TAXIS LIMITED (SC386031)
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 Feb 2017 | AD01 | Registered office address changed from 202B Craigcrook Road Edinburgh Midlothian EH4 7BA to 13 Bruce Road Crossgates Cowdenbeath KY4 8AZ on 22 February 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
28 Jul 2015 | TM01 | Termination of appointment of Mohammed Mustafa Lufti as a director on 19 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Khider Ibrahim Omer as a director on 19 July 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 May 2015 | AP01 | Appointment of Khalid Mahmood as a director on 18 May 2015 | |
20 May 2015 | AP01 | Appointment of Shaista Kanwal as a director on 18 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 7 Balderston Gardens Edinburgh Midlothian EH16 5TE to 202B Craigcrook Road Edinburgh Midlothian EH4 7BA on 20 May 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
12 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of Lutfa Dewan as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Abdul Dewan as a director | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Mar 2012 | AP01 | Appointment of Khider Ibrahim Omer as a director | |
27 Mar 2012 | AP01 | Appointment of Mohammed Mustafa Lufti as a director | |
27 Mar 2012 | AD01 | Registered office address changed from 31 Oxgangs Terrace Edinburgh Midlothian EH13 9BZ Scotland on 27 March 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
14 Dec 2010 | TM01 | Termination of appointment of Richard Lynch as a director | |
28 Sep 2010 | AP01 | Appointment of Richard Lynch as a director |