AIRE CABS PRIVATE HIRE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR TARIQ MAHMOOD

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR SAJID MAHMOOD

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MAHMOOD

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID MAHMOOD

View Document

25/02/1925 February 2019 CESSATION OF TAHIR MAHMOOD AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF MOHAMMED KHALIL AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF MOHAMMED AFZAL AS A PSC

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR SAJID MAHMOOD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR TAHIR MAHMOOD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHALIL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAJID MAHMOOD

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 60 BROUGHTON ROAD SKIPTON NORTH YORKSHIRE BD23 1SS ENGLAND

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company