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

Airport Express & Taxis Limited

Documents

Total Documents37
Total Pages180

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off
12 November 2019First Gazette notice for voluntary strike-off
5 November 2019Application to strike the company off the register
5 November 2019First Gazette notice for compulsory strike-off
5 September 2019Registered office address changed from 38 Wilmhurst Road Warwick Warwickshire CV34 5LN to 94a Radford Road Leamington Spa CV31 1JX on 5 September 2019
21 November 2018Confirmation statement made on 20 November 2018 with updates
30 August 2018Micro company accounts made up to 30 November 2017
24 November 2017Confirmation statement made on 20 November 2017 with updates
24 November 2017Confirmation statement made on 20 November 2017 with updates
23 August 2017Micro company accounts made up to 30 November 2016
23 August 2017Micro company accounts made up to 30 November 2016
21 November 2016Confirmation statement made on 20 November 2016 with updates
21 November 2016Confirmation statement made on 20 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
20 August 2014Total exemption small company accounts made up to 30 November 2013
20 August 2014Total exemption small company accounts made up to 30 November 2013
30 June 2014Registered office address changed from 100 Warwick Road Kenilworth CV8 1HL United Kingdom on 30 June 2014
30 June 2014Registered office address changed from 100 Warwick Road Kenilworth CV8 1HL United Kingdom on 30 June 2014
30 June 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
25 June 2014Compulsory strike-off action has been discontinued
25 June 2014Compulsory strike-off action has been discontinued
25 March 2014First Gazette notice for compulsory strike-off
25 March 2014First Gazette notice for compulsory strike-off
21 November 2012Appointment of Mrs Harpal Sandhu as a director
21 November 2012Termination of appointment of Mohinder Sandhu as a director
21 November 2012Termination of appointment of Mohinder Sandhu as a director
21 November 2012Appointment of Mrs Harpal Sandhu as a director
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing