Advanced company searchLink opens in new window

THE TAXI CO. (N.I.) LTD

Company number NI612656

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)
23 Jan 2024 AD01 Registered office address changed from 1st Floor 4-6 Strand Road Derry BT48 7AB Northern Ireland to 1st Floor 4-6 Strand Road Derry on 23 January 2024
23 Jan 2024 AD01 Registered office address changed from 4 1st Floor 4-6 Strand Road Derry BT48 7AB Northern Ireland to 1st Floor 4-6 Strand Road Derry BT48 7AB on 23 January 2024
23 Jan 2024 AD01 Registered office address changed from 82 Shanreagh Park Limavady BT49 0SE Northern Ireland to 4 1st Floor 4-6 Strand Road Derry BT48 7AB on 23 January 2024
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2023 AA Micro company accounts made up to 31 May 2022
17 Jul 2023 AA Micro company accounts made up to 31 May 2021
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
17 Jul 2023 CS01 Confirmation statement made on 18 July 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AD01 Registered office address changed from C/O Harcourt Accountants 8 Queen Street Derry Co. Derry BT48 7EF to 82 Shanreagh Park Limavady BT49 0SE on 21 March 2022
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 May 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Jan 2020 CS01 Confirmation statement made on 18 July 2019 with no updates
22 Jan 2020 AR01 Annual return made up to 10 May 2016
22 Jan 2020 RT01 Administrative restoration application
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 AA Micro company accounts made up to 31 May 2018
12 Apr 2019 PSC01 Notification of Shaun Fergus Doherty as a person with significant control on 1 April 2019