- Company Overview for TAXIFY LDN LIMITED (10688770)
- Filing history for TAXIFY LDN LIMITED (10688770)
- People for TAXIFY LDN LIMITED (10688770)
- More for TAXIFY LDN LIMITED (10688770)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2020 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2019 | PSC07 | Cessation of Rich Pleeth as a person with significant control on 14 June 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Rich Pleeth as a director on 27 September 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Dominick Francis Moxon-Tritsch as a director on 27 September 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
13 Nov 2017 | PSC07 | Cessation of Finn Geraghty as a person with significant control on 2 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Rich Pleeth as a person with significant control on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Finn Geraghty as a director on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Rich Pleeth as a director on 2 November 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5QZ United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2017 | |
09 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Markus Villig as a director on 22 May 2017 | |
22 May 2017 | TM02 | Termination of appointment of Matej Benuska as a secretary on 22 May 2017 |