Advanced company searchLink opens in new window

J4 TAXIS (BUCKIE) LTD

Company number SC497476

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 AA Micro company accounts made up to 31 May 2017
03 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jan 2017 TM01 Termination of appointment of Joao Pedro Monteiro Sousa as a director on 12 February 2016
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 CH01 Director's details changed for Joao Sousa on 10 February 2015
07 Apr 2015 CH01 Director's details changed for Joao Sousa on 10 February 2015
07 Apr 2015 TM01 Termination of appointment of Stephen George Mabbott as a director on 10 February 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 10
06 Mar 2015 AP01 Appointment of Joao Sousa as a director on 10 February 2015
06 Mar 2015 AP01 Appointment of Joao Sousa as a director on 10 February 2015
06 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 May 2016
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)