Advanced company searchLink opens in new window

TXT A TAXI LIMITED

Company number 05402050

Filter by category

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
04 Aug 2010 CH01 Director's details changed for Anthony Baker on 23 March 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
19 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2009 363a Return made up to 23/03/09; full list of members
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Accounts made up to 31 March 2008
30 Jan 2009 363a Return made up to 23/03/08; full list of members
30 Jan 2009 288c Director's Change of Particulars / anthony baker / 30/01/2009 / HouseName/Number was: , now: flat 3; Street was: flat 3 ellingham, now: ellingham; Area was: saint clements road, now: st clements road
03 Apr 2008 287 Registered office changed on 03/04/2008 from 56 station road westgate on sea kent CT8 8QY
08 Jun 2007 363a Return made up to 23/03/07; full list of members
07 Jun 2007 AA Accounts made up to 31 March 2007
23 Jun 2006 363s Return made up to 23/03/06; full list of members
10 May 2005 288a New director appointed
10 May 2005 288a New secretary appointed
10 May 2005 287 Registered office changed on 10/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
04 Apr 2005 288b Director resigned
04 Apr 2005 288b Secretary resigned
23 Mar 2005 NEWINC Incorporation