MYTAXI NETWORK LTD

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.07477274
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MYTAXI NETWORK LTD is an liquidation private limited company with number 07477274. It was incorporated 13 years, 5 months, 26 days ago, on 23 December 2010. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2023

Action Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: Harling House Great Suffolk Street London SE1 0BS United Kingdom

Change date: 2022-09-16

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2022

Category: Address

Type: AD03

New address: Harling House Great Suffolk Street London SE1 0BS

Documents

View document PDF

Change sail address company with new address

Date: 15 Sep 2022

Category: Address

Type: AD02

New address: Harling House Great Suffolk Street London SE1 0BS

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-08-22

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/22

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Capital

Type: SH01

Capital : 36,748,281.613 GBP

Date: 2022-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilhelm Ernst Bluthmann

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mariusz Zabrocki

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wilhelm Ernst Bluthmann

Change date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Wilhelm Ernst Bluthmann

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mariusz Zabrocki

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Batty

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florian Thimo Moritz Agthe

Termination date: 2019-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Michael Wilhelm Ernst Bluthmann

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Florian Thimo Moritz Agthe

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Florian Thimo Moritz Agthe

Change date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Edward John Mccann

Termination date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Pinnington

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Michael Wilhelm Ernst Bluthmann

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Andrew John Batty

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: Somerset House the Strand London WC2R 1LA

New address: Harling House Great Suffolk Street London SE1 0BS

Change date: 2017-09-01

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 24 Oct 2016

Category: Capital

Type: SH01

Capital : 3,298,641.613 GBP

Date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Edward John Mccann

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Andrew Pinnington

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caspar James Tudor Woolley

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald William Zeghibe

Termination date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florian Thimo Moritz Agthe

Appointment date: 2016-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Jay Philip Bregman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Philip Bregman

Change date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: Somerset House the Strand London WC2R 1LA United Kingdom

Change date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald William Zeghibe

Change date: 2013-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Mr Jay Philip Bregman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Somerset House the Strand London WC2R 1LA United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: 111 Charterhouse Street London EC1M 6AW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Caspar James Tudor Woolley

Change date: 2012-10-05

Documents

View document PDF

Legacy

Date: 02 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-19

Capital : 1.183 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Philip Bregman

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-15

Documents

View document PDF

Resolution

Date: 18 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caspar James Tudor Woolley

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAGIT AND KOFF LTD

14 BRIDGE STREET,CHESTERFIELD,S45 8HE

Number:10127737
Status:ACTIVE
Category:Private Limited Company

FIRE4 SYSTEMS UK LIMITED

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:05881447
Status:ACTIVE
Category:Private Limited Company

FORTUNE JEWELLERY LONDON LTD

1 CHARMIAN AVENUE,STANMORE,HA7 1LL

Number:11805034
Status:ACTIVE
Category:Private Limited Company

GRASHOLM PROPERTY LTD

40 ASHLEY WAY,MARKET HARBOROUGH,LE16 7XD

Number:11067587
Status:ACTIVE
Category:Private Limited Company

JOHN P. O'CONNELL LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:09002683
Status:ACTIVE
Category:Private Limited Company

SOLDI FLEET LTD

UNIT 3B ST. PETERS PARK,RADSTOCK,BA3 3BX

Number:11561105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source