TAXIBEAT MEXICO LIMITED

Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.08498895
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2023
Years1 year, 2 months, 30 days

SUMMARY

TAXIBEAT MEXICO LIMITED is an dissolved private limited company with number 08498895. It was incorporated 11 years, 1 month, 23 days ago, on 22 April 2013 and it was dissolved 1 year, 2 months, 30 days ago, on 16 March 2023. The company address is Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE

Old address: C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England

Change date: 2022-08-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Viral Code Limited

Change date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Nikolaos Drandakis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU

Change date: 2018-09-26

Old address: C/O Waterfront Solicitors Llp 14 Weller Street London SE1 1QU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Nikolaos Drandakis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

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: 27 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ INVESTMENT HOLDINGS LTD

UNIT 8 MONAGHAN COURT BUSINESS PARK,NEWRY,BT35 6BH

Number:NI631553
Status:ACTIVE
Category:Private Limited Company

CUPITOR LIMITED

5 STOCKS GREEN ROAD,TONBRIDGE,TN11 9AD

Number:08762581
Status:ACTIVE
Category:Private Limited Company

EAST MEWS DENTAL PRACTICE LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:07187043
Status:ACTIVE
Category:Private Limited Company

KHALID KHAN MEDICAL SERVICES LIMITED

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:06423249
Status:ACTIVE
Category:Private Limited Company

MIRONG LTD

28 HURSLEY ROAD,LIVERPOOL,L9 6BQ

Number:11182322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO SOUND LIMITED

1 NEW STREET,LUTON,LU1 5DX

Number:06427109
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