Download leads from Nexok and grow your business. Find out more

No 1 Cabs Ltd

Documents

Total Documents44
Total Pages172

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off
14 January 2014Final Gazette dissolved via voluntary strike-off
29 December 2013Total exemption small company accounts made up to 31 March 2013
29 December 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013First Gazette notice for voluntary strike-off
1 October 2013First Gazette notice for voluntary strike-off
5 April 2013Termination of appointment of Abrar Hussain as a director
5 April 2013Termination of appointment of Abrar Hussain as a director on 2 February 2012
12 March 2013Voluntary strike-off action has been suspended
12 March 2013Voluntary strike-off action has been suspended
29 January 2013First Gazette notice for voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
21 January 2013Application to strike the company off the register
21 January 2013Application to strike the company off the register
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
28 March 2012Director's details changed for Abrar Hussain on 28 March 2012
28 March 2012Director's details changed for Abrar Hussain on 28 March 2012
15 February 2012Appointment of Abrar Hussain as a director
15 February 2012Appointment of Abrar Hussain as a director on 1 February 2012
17 October 2011Total exemption full accounts made up to 31 March 2011
17 October 2011Total exemption full accounts made up to 31 March 2011
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
22 November 2010Total exemption full accounts made up to 31 March 2010
22 November 2010Total exemption full accounts made up to 31 March 2010
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
21 April 2010Secretary's details changed for Arshad Hafeez on 25 March 2010
21 April 2010Director's details changed for Arshad Hafeez on 25 March 2010
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
21 April 2010Secretary's details changed for Arshad Hafeez on 25 March 2010
21 April 2010Director's details changed for Arshad Hafeez on 25 March 2010
24 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\
24 April 2009Ad 31/03/09 gbp si 99@1=99 gbp ic 1/100
7 April 2009Director and secretary appointed arshad hafeez
7 April 2009Registered office changed on 07/04/2009 from 28 merefield street rochdale OL11 3RU
7 April 2009Director and secretary appointed arshad hafeez
7 April 2009Registered office changed on 07/04/2009 from 28 merefield street rochdale OL11 3RU
25 March 2009Incorporation
25 March 2009Appointment terminated director yomtov jacobs
25 March 2009Incorporation
25 March 2009Appointment Terminated Director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing