MINIBUS TAXI SW LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

06/01/226 January 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

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

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 25/11/19 STATEMENT OF CAPITAL GBP 2

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA BILLAGE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS TERESA BILLAGE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 1 OXENHAM GREEN TORQUAY TQ2 6DX UNITED KINGDOM

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BILLAGE / 11/06/2018

View Document

11/06/1811 June 2018 CESSATION OF TERESA BILLAGE AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BILLAGE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERESA BILLAGE

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ANTHONY BILLAGE

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1521 May 2015 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