Advanced company searchLink opens in new window

936 TAXIS LIMITED

Company number SC386031

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)
30 Sep 2016 AA Accounts for a dormant company made up to 30 September 2016
30 Sep 2015 AA Accounts for a dormant company made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
28 Jul 2015 TM01 Termination of appointment of Mohammed Mustafa Lufti as a director on 19 July 2015
28 Jul 2015 TM01 Termination of appointment of Khider Ibrahim Omer as a director on 19 July 2015
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 May 2015 AP01 Appointment of Khalid Mahmood as a director on 18 May 2015
20 May 2015 AP01 Appointment of Shaista Kanwal as a director on 18 May 2015
20 May 2015 AD01 Registered office address changed from 7 Balderston Gardens Edinburgh Midlothian EH16 5TE to 202B Craigcrook Road Edinburgh Midlothian EH4 7BA on 20 May 2015
07 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
12 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Lutfa Dewan as a director
20 Jun 2012 TM01 Termination of appointment of Abdul Dewan as a director
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Mar 2012 AP01 Appointment of Khider Ibrahim Omer as a director
27 Mar 2012 AP01 Appointment of Mohammed Mustafa Lufti as a director
27 Mar 2012 AD01 Registered office address changed from 31 Oxgangs Terrace Edinburgh Midlothian EH13 9BZ Scotland on 27 March 2012
07 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Richard Lynch as a director
28 Sep 2010 AP01 Appointment of Richard Lynch as a director
28 Sep 2010 AP01 Appointment of Abdul Hakim Mohammed Dewan as a director
28 Sep 2010 AP01 Appointment of Lutfa Ara Dewan as a director