BRIGHTON & HOVE EASYCABS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Cessation of Campbell Stewart Charles Tarbet as a person with significant control on 2021-09-22

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Campbell Stewart Charles Tarbet as a person with significant control on 2021-09-22

View Document

12/10/2212 October 2022 Cessation of Larisa Tarbet as a person with significant control on 2021-09-22

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL STEWART CHARLES TARBET

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARISA TARBET

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 3

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/09/1527 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH DOUGLAS STEVENS / 22/09/2010

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL STEWART CHARLES TARBET / 22/09/2010

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL STEWART CHARLES TARBET / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED SLAYCREST LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information