Advanced company searchLink opens in new window

ECO CITY TAXIS LIMITED

Company number 01636317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
08 Apr 2015 AD01 Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
22 Dec 2014 AD01 Registered office address changed from Hemming House Hemming Street London E1 5BL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 22 December 2014
19 Dec 2014 4.20 Statement of affairs with form 4.19
19 Dec 2014 600 Appointment of a voluntary liquidator
19 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
08 Oct 2014 TM01 Termination of appointment of Jonathan Michael Moritz as a director on 8 October 2014
08 Oct 2014 AP01 Appointment of Mr Ran Oren as a director on 8 October 2014
08 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
24 Mar 2014 TM01 Termination of appointment of Trevor Parker as a director
15 Dec 2013 TM01 Termination of appointment of Steven Mccarthy as a director
17 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
27 Aug 2013 TM01 Termination of appointment of Keith Marder as a director
08 Jul 2013 AP01 Appointment of Mr Jonathan Michael Moritz as a director
08 Jul 2013 TM01 Termination of appointment of Ran Oren as a director
29 Apr 2013 AP01 Appointment of Mr Trevor Parker as a director
29 Apr 2013 TM01 Termination of appointment of Peter Da Costa as a director
20 Mar 2013 AP01 Appointment of Mr Ran Oren as a director
20 Mar 2013 TM01 Termination of appointment of Michael Troullis as a director
20 Mar 2013 AP01 Appointment of Mr Steven John Mccarthy as a director
01 Mar 2013 CERTNM Company name changed uk taxi (agency) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011