Advanced company searchLink opens in new window

AJAS TAXIS LIMITED

Company number SC211789

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)
15 Oct 2015 AP01 Appointment of Mrs Elizabeth Gibson Harris as a director on 14 October 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Jul 2015 TM01 Termination of appointment of Joseph Patrick Mcguire as a director on 9 July 2015
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
14 Oct 2014 CH01 Director's details changed for Joseph Patrick Mcguire on 1 February 2014
03 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Julia Szulc as a director
14 Aug 2012 TM02 Termination of appointment of Julia Szulc as a secretary
14 Aug 2012 TM01 Termination of appointment of Andrew Szulc as a director
14 Aug 2012 TM01 Termination of appointment of Adam Szulc as a director
17 May 2012 AA Accounts for a dormant company made up to 31 October 2011
11 May 2012 AD01 Registered office address changed from 56 Bonaly Grove Edinburgh Midlothian EH13 0QB on 11 May 2012
11 May 2012 AP01 Appointment of Joseph Patrick Mcguire as a director
11 May 2012 AP01 Appointment of Claire Jane Mcguire as a director
17 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
23 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Julia Ann Szulc on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Andrew Szulc on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Adam Grant Szulc on 16 October 2009