- Company Overview for 1251 TAXIS LTD. (SC465486)
- Filing history for 1251 TAXIS LTD. (SC465486)
- People for 1251 TAXIS LTD. (SC465486)
- More for 1251 TAXIS LTD. (SC465486)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | TM01 | Termination of appointment of Marion Wilma Lillian King as a director on 1 January 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Margaret Anne Brand as a director on 1 January 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of David Munro Brand as a director on 1 January 2022 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
10 Jul 2015 | AP01 | Appointment of Mr Christopher Andrew King as a director on 8 July 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
04 Mar 2014 | TM01 | Termination of appointment of David Blight as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Peter Trainer as a director | |
11 Dec 2013 | AD01 | Registered office address changed from 34 Eildon Terrace Edinburgh EH3 5LU Scotland on 11 December 2013 | |
11 Dec 2013 | AP01 | Appointment of David Maurice Blight as a director |