- Company Overview for 142 TAXIS LTD. (SC482572)
- Filing history for 142 TAXIS LTD. (SC482572)
- People for 142 TAXIS LTD. (SC482572)
- More for 142 TAXIS LTD. (SC482572)
| 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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
| 15 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
| 06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
| 04 Oct 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
| 19 Oct 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
| 19 Oct 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
| 31 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
| 22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
| 31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
| 30 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
| 01 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
| 25 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
| 25 Jul 2017 | PSC07 | Cessation of Bernard Mcgeever as a person with significant control on 3 October 2016 | |
| 25 Jul 2017 | PSC01 | Notification of Surriya Bi as a person with significant control on 3 October 2016 | |
| 14 Nov 2016 | TM01 | Termination of appointment of Paul George Millan as a director on 3 October 2016 | |
| 14 Nov 2016 | TM01 | Termination of appointment of Bernard Mcgeever as a director on 3 October 2016 | |
| 22 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 31 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
| 09 Aug 2016 | AD01 | Registered office address changed from 74/8 Mortonhall Park Crescent Edinburgh EH17 8SX to 18/1 Piershill Terrace Edinburgh EH8 7EU on 9 August 2016 | |
| 09 Aug 2016 | AP01 | Appointment of Mr Mohammed Bashir Mirza as a director on 27 July 2016 | |
| 09 Aug 2016 | AP01 | Appointment of Mrs Surriya Bi as a director on 27 July 2016 |