- Company Overview for ADAM TAXIS LTD (SC578198)
- Filing history for ADAM TAXIS LTD (SC578198)
- People for ADAM TAXIS LTD (SC578198)
- More for ADAM TAXIS LTD (SC578198)
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) |
---|---|---|---|
11 Oct 2018 | RP04PSC01 | Second filing for the notification of Mr Qaiser Habib as a person with significant control | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
31 Aug 2018 | PSC04 | Change of details for Mr Qaiser Habib as a person with significant control on 13 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Qaiser Habib on 13 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr Qaiser Habib as a person with significant control on 13 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 19C Court Street Dundee DD3 7QS Scotland to 196 Tweed Crescent Dundee DD2 4DR on 31 August 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 25 Hillside Road Dundee DD2 1QZ Scotland to 19C Court Street Dundee DD3 7QS on 22 February 2018 | |
08 Jan 2018 | PSC01 |
Notification of Qaiser Habib as a person with significant control on 10 December 2017
|
|
08 Jan 2018 | PSC07 | Cessation of Mohammed Zubair Hashmi as a person with significant control on 10 December 2017 | |
10 Dec 2017 | TM01 | Termination of appointment of Mohammed Zubair Hashmi as a director on 1 December 2017 | |
10 Dec 2017 | TM01 | Termination of appointment of Daniel O'connor as a director on 1 December 2017 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|