CROWN TAXIS LIMITED
Status | ACTIVE |
Company No. | 07201671 |
Category | Private Limited Company |
Incorporated | 24 Mar 2010 |
Age | 14 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
CROWN TAXIS LIMITED is an active private limited company with number 07201671. It was incorporated 14 years, 1 month, 3 days ago, on 24 March 2010. The company address is 17 Lansdowne Road, Chesham, HP5 2BA, Buckinghamshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
Old address: 3 Bevan Hill Chesham HP5 2QS
New address: 17 Lansdowne Road Chesham Buckinghamshire HP5 2BA
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Asif Butt
Notification date: 2021-06-29
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asif Iqbal Butt
Appointment date: 2021-06-29
Documents
Cessation of a person with significant control
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-29
Psc name: Shazia Akhtar
Documents
Termination secretary company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-25
Officer name: Jacques Gholam
Documents
Cessation of a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asif Iqbal Butt
Cessation date: 2021-03-25
Documents
Notification of a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-25
Psc name: Shazia Akhtar
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-25
Officer name: Asif Iqbal Butt
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akif Butt
Termination date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 13 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-31
Psc name: Akif Butt
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 26 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asif Yaqoob
Change date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Appoint person director company with name
Date: 18 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asif Yaqoob
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Termination director company with name
Date: 24 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kashif Butt
Documents
Appoint person director company with name
Date: 24 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Akif Butt
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Appoint person secretary company with name
Date: 10 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jacques Gholam
Documents
Termination secretary company with name
Date: 10 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kashif Butt
Documents
Incorporation company
Date: 24 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
69 THORNTON AVENUE,LONDON,SW2 4BD
Number: | 10183417 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | IP12950R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ELLIOTT ASSOCIATES (CAMBRIDGE) LIMITED
75 NEWNHAM STREET,ELY,CB7 4PQ
Number: | 09340547 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BENJAMIN COURT,LEICESTER,LE5 0UD
Number: | 11011481 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09645415 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES VALLEY BUSINESS SERVICES LTD
53 HARCOURT ROAD,MAIDENHEAD,SL6 0DT
Number: | 07506887 |
Status: | ACTIVE |
Category: | Private Limited Company |