Advanced company searchLink opens in new window

SPARE SPACE TAXIS LTD

Company number 08486698

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)
07 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 Sep 2020 MR01 Registration of charge 084866980001, created on 15 September 2020
26 May 2020 TM01 Termination of appointment of Peter William Evans as a director on 23 May 2020
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
12 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Loans as at 30TH april 2019 made to 2 shareholders written off by way of a deemed dividend 31/10/2019
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Aug 2018 AD01 Registered office address changed from 20a High Street Glastonbury BA6 9DU England to 4 Moccasin Way Street BA16 0GS on 7 August 2018
31 May 2018 PSC01 Notification of Linda De Filippo as a person with significant control on 30 May 2018
31 May 2018 PSC01 Notification of Jeremy Gooding as a person with significant control on 30 May 2018
31 May 2018 PSC07 Cessation of Barry Clark as a person with significant control on 30 May 2018
31 May 2018 TM01 Termination of appointment of Simone Clark as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Barry Clark as a director on 30 May 2018
27 Mar 2018 AD01 Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to 20a High Street Glastonbury BA6 9DU on 27 March 2018
12 Mar 2018 CH01 Director's details changed for Linda De Filippo on 12 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates