|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from 9 Atholl Road Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Notification of Richard Leonard Matthews as a person with significant control on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Cessation of Group Taxibus Limited as a person with significant control on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Chelmsford CM2 6TB on 4 July 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to 14 Railway Street Chelmsford CM1 1QS on 21 January 2015
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 23 November 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Annual return made up to 23 November 2012 with full list of shareholders
|