- Company Overview for 157 TAXIS LTD. (SC439345)
- Filing history for 157 TAXIS LTD. (SC439345)
- People for 157 TAXIS LTD. (SC439345)
- More for 157 TAXIS LTD. (SC439345)
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) |
---|---|---|---|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AP01 | Appointment of Mrs Louise Mccoll as a director on 3 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
10 Jun 2015 | AD01 | Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Adel Ben-Arous as a director on 7 March 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA Scotland to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 10 June 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 4/1 Stenhouse Avenue Edinburgh EH11 3HY to 57/7 Mayfield Road Edinburgh EH9 3AA on 29 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Adel Ben-Arous as a director on 7 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Robin Peter Whitecross as a director on 7 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Yvonne Cairns as a director on 7 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Alexandria Whitecross as a director on 7 March 2015 | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Nov 2014 | AP01 | Appointment of Anouar Mediouni as a director on 11 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 33 Saughton Mains Avenue Edinburgh Midlothian EH11 3QF to 4/1 Stenhouse Avenue Edinburgh EH11 3HY on 13 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Richard Burns Whitecross as a director on 5 June 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Mohamed Hedi Mediouni as a director on 11 November 2014 | |
02 May 2014 | AP01 | Appointment of Mohamed Hedi Mediouni as a director | |
02 May 2014 | AP01 | Appointment of Leila Mounira Mediouni as a director | |
02 May 2014 | AD01 | Registered office address changed from 24 Ravenscroft Gardens Edinburgh Midlothian EH17 8RP on 2 May 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
07 Jan 2013 | AP01 | Appointment of Yvonne Cairns as a director |