(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2a Farnham Road South Shields NE34 0JR. Change occurred on 2020-06-02. Company's previous address: 37 Mile End Road South Shields NE33 1TA United Kingdom.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-02
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-05-29
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-29
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-02
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-02
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 18th, December 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-17
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-03-01
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-17
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-17
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 37 Mile End Road South Shields NE33 1TA. Change occurred on 2018-10-29. Company's previous address: 5a Conhope Lane Newcastle upon Tyne NE4 8XL United Kingdom.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-17
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-09-17
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-17
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-09-17
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-02
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 25th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5a Conhope Lane Newcastle upon Tyne NE4 8XL. Change occurred on 2017-11-06. Company's previous address: 12B Laygate South Shields Tyne and Wear NE33 1SH England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-11
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-02
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-06-01
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-01
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-01
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 14th, December 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-14: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-28
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-01-28
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12B Laygate South Shields Tyne and Wear NE33 1SH. Change occurred on 2015-11-24. Company's previous address: 11B Laygate South Shields Tyne and Wear NE33 1SH England.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11B Laygate South Shields Tyne and Wear NE33 1SH. Change occurred on 2015-11-16. Company's previous address: 37 Mile End Road South Shields Tyne and Wear NE33 1TA England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed station taxis (st) LTDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2015-10-30
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-30
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-30
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-04
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-04
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|