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

1005 Taxis Ltd.

Documents

Total Documents107
Total Pages285

Filing History

31 July 2023Accounts for a dormant company made up to 31 July 2023
13 July 2023Confirmation statement made on 11 July 2023 with no updates
1 August 2022Accounts for a dormant company made up to 31 July 2022
18 July 2022Confirmation statement made on 11 July 2022 with no updates
31 May 2022Director's details changed for Susan Centola on 1 May 2022
31 July 2021Accounts for a dormant company made up to 31 July 2021
15 July 2021Confirmation statement made on 11 July 2021 with no updates
31 July 2020Accounts for a dormant company made up to 31 July 2020
13 July 2020Confirmation statement made on 11 July 2020 with no updates
31 July 2019Accounts for a dormant company made up to 31 July 2019
11 July 2019Confirmation statement made on 11 July 2019 with updates
10 April 2019Cessation of Susan Centola as a person with significant control on 1 January 2019
10 April 2019Accounts for a dormant company made up to 31 July 2018
23 July 2018Confirmation statement made on 11 July 2018 with no updates
31 July 2017Accounts for a dormant company made up to 31 July 2017
31 July 2017Confirmation statement made on 11 July 2017 with no updates
31 July 2017Confirmation statement made on 11 July 2017 with no updates
31 July 2017Accounts for a dormant company made up to 31 July 2017
1 August 2016Accounts for a dormant company made up to 31 July 2016
1 August 2016Accounts for a dormant company made up to 31 July 2016
26 July 2016Confirmation statement made on 11 July 2016 with updates
26 July 2016Confirmation statement made on 11 July 2016 with updates
3 August 2015Accounts for a dormant company made up to 31 July 2015
3 August 2015Accounts for a dormant company made up to 31 July 2015
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
31 July 2014Accounts for a dormant company made up to 31 July 2014
31 July 2014Accounts for a dormant company made up to 31 July 2014
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
25 April 2014Accounts for a dormant company made up to 31 July 2013
25 April 2014Accounts for a dormant company made up to 31 July 2013
17 July 2013Director's details changed for Fiona Goodfellow on 6 May 2012
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Director's details changed for Fiona Goodfellow on 6 May 2012
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
2 August 2012Accounts for a dormant company made up to 31 July 2012
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
2 August 2012Accounts for a dormant company made up to 31 July 2012
19 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
19 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
4 August 2011Accounts for a dormant company made up to 31 July 2011
4 August 2011Accounts for a dormant company made up to 31 July 2011
2 February 2011Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011
2 February 2011Termination of appointment of Steven Mcternan as a secretary
2 February 2011Director's details changed for Steven James Mcternan on 21 January 2011
2 February 2011Termination of appointment of Steven Mcternan as a secretary
2 February 2011Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011
2 February 2011Registered office address changed from 8 Broomlea Crescent Edinburgh EH12 7NR on 2 February 2011
2 February 2011Director's details changed for Steven James Mcternan on 21 January 2011
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
6 August 2010Director's details changed for Steven James Mcternan on 11 July 2010
6 August 2010Accounts for a dormant company made up to 31 July 2010
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
6 August 2010Accounts for a dormant company made up to 31 July 2010
6 August 2010Director's details changed for Steven James Mcternan on 11 July 2010
27 July 2010Termination of appointment of Ashley Mcternan as a director
27 July 2010Appointment of Fiona Goodfello as a director
27 July 2010Appointment of Fiona Goodfello as a director
27 July 2010Termination of appointment of Ashley Mcternan as a director
22 January 2010Director's details changed for Steven James Mcternan on 30 November 2009
22 January 2010Director's details changed for Steven James Mcternan on 30 November 2009
14 August 2009Accounts for a dormant company made up to 31 July 2009
14 August 2009Accounts for a dormant company made up to 31 July 2009
28 July 2009Registered office changed on 28/07/2009 from 5 albyn drive murieston livingston west lothian EH54 9JN
28 July 2009Registered office changed on 28/07/2009 from 5 albyn drive murieston livingston west lothian EH54 9JN
17 July 2009Return made up to 11/07/09; full list of members
17 July 2009Return made up to 11/07/09; full list of members
11 September 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
11 September 2008Appointment terminated director and secretary david mortimer
11 September 2008Appointment terminated director jane mortimer
11 September 2008Appointment terminated director jane mortimer
11 September 2008Appointment terminated director rory mortimer
11 September 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
11 September 2008Appointment terminated director rory mortimer
11 September 2008Appointment terminated director callum mortimer
11 September 2008Appointment terminated director callum mortimer
11 September 2008Appointment terminated director and secretary david mortimer
10 September 2008Accounts for a dormant company made up to 31 July 2008
10 September 2008Accounts for a dormant company made up to 31 July 2008
6 May 2008Director and secretary appointed steven james mcterman
6 May 2008Director and secretary appointed steven james mcterman
6 May 2008Director appointed ashley mcternan
6 May 2008Director appointed ashley mcternan
6 May 2008Director appointed susan centola
6 May 2008Registered office changed on 06/05/2008 from 36 lauriston farm road edinburgh EH4 5EZ
6 May 2008Registered office changed on 06/05/2008 from 36 lauriston farm road edinburgh EH4 5EZ
6 May 2008Director appointed susan centola
18 July 2007Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4
18 July 2007Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4
13 July 2007New secretary appointed;new director appointed
13 July 2007Secretary resigned
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007Director resigned
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007Director resigned
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007Secretary resigned
13 July 2007New secretary appointed;new director appointed
11 July 2007Incorporation
11 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing