- Company Overview for CANNIESBURN TAXIS LTD. (SC411680)
- Filing history for CANNIESBURN TAXIS LTD. (SC411680)
- People for CANNIESBURN TAXIS LTD. (SC411680)
- More for CANNIESBURN TAXIS LTD. (SC411680)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Mr Vicente Jnr Bimendi on 21 November 2012 | |
29 Nov 2011 | AP01 | Appointment of Mr Vicente Jnr Bimendi as a director | |
24 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
21 Nov 2011 | NEWINC | Incorporation |