TAXI ANGEL LTD

3 Home Farm Cottages, Chapel House Lane 3 Home Farm Cottages, Chapel House Lane, Neston, CH64 5SN, United Kingdom
StatusDISSOLVED
Company No.11245814
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 4 months, 29 days

SUMMARY

TAXI ANGEL LTD is an dissolved private limited company with number 11245814. It was incorporated 6 years, 2 months, 9 days ago, on 09 March 2018 and it was dissolved 1 year, 4 months, 29 days ago, on 20 December 2022. The company address is 3 Home Farm Cottages, Chapel House Lane 3 Home Farm Cottages, Chapel House Lane, Neston, CH64 5SN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU United Kingdom

New address: 3 Home Farm Cottages, Chapel House Lane Puddington Neston CH64 5SN

Change date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF United Kingdom

New address: Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccormack

Termination date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-27

Psc name: Mr Paul Mccormack

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Paul Mccormack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane, Nether Poppleton York North Yorkshire YO26 6GA England

New address: C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF

Change date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mns Holdings Ltd

Notification date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTI PICKLE UK LIMITED

176 LINCOLN ROAD NORTH,BIRMINGHAM,B27 6RP

Number:11838292
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH PROPERTY LTD.

20 HAZELWOOD ROAD,BRISTOL,BS9 1PX

Number:10409963
Status:ACTIVE
Category:Private Limited Company

DAVID BUTTERFIELD FUNERAL DIRECTORS LTD

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:07103827
Status:ACTIVE
Category:Private Limited Company

MIHAI NASTASE BUILDING SERVICES LTD

52 HERON COURT,LONDON,NW9 5BW

Number:10360727
Status:ACTIVE
Category:Private Limited Company

SJK FURNESS BUILDING CONTRACTORS LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:07775801
Status:ACTIVE
Category:Private Limited Company

T G EUROPEAN LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10270368
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