JOE THE CAB LTD
Status | ACTIVE |
Company No. | 09125577 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
JOE THE CAB LTD is an active private limited company with number 09125577. It was incorporated 9 years, 10 months, 9 days ago, on 10 July 2014. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.
Company Fillings
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-06
Officer name: Joe Smith
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr Joe Smith
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB
Change date: 2022-04-06
Old address: 18 Worrin Road Flitch Green Dunmow Essex CM6 3FX England
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Capital allotment shares
Date: 29 Mar 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-21
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 16 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solar flaire LIMITED\certificate issued on 16/11/15
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
New address: 18 Worrin Road Flitch Green Dunmow Essex CM6 3FX
Change date: 2015-11-13
Old address: 112E Reaston Street London SE14 5AW
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Change account reference date company current shortened
Date: 26 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Leon Timothy Williams
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
New address: 112E Reaston Street London SE14 5AW
Change date: 2015-06-22
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-15
Officer name: Joe Smith
Documents
Incorporation company
Date: 10 Jul 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
9 LONDON ROAD,HAMPSHIRE,SO15 2AE
Number: | 03278830 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 TOLMERS ROAD,POTTERS BAR,EN6 4JJ
Number: | 08720356 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TREVOR ROAD,SOUTHPORT,PR8 3PJ
Number: | 11492056 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM BARNS (ILMER) MANAGEMENT LIMITED
ORCHARD BARN,PRINCES RISBOROUGH,HP27 9RA
Number: | 04461428 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRENTHAM CARE CENTRE,STOKE-ON-TRENT,ST4 8FF
Number: | 02145679 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WINSTANLEY STREET,WIGAN,WN5 9AW
Number: | 10387253 |
Status: | ACTIVE |
Category: | Private Limited Company |