CJJ TAXIS LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-01 View Report
Gazette. Gazette notice voluntary. 2023-05-16 View Report
Dissolution. Dissolution application strike off company. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type dormant. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type dormant. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type dormant. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type dormant. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Officers. Termination date: 2016-11-10. Officer name: Collette Charleston. 2016-11-21 View Report
Accounts. Accounts type dormant. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type dormant. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type dormant. 2013-09-11 View Report
Officers. Officer name: Miss Nicola Sarah Gallagher. 2013-08-26 View Report
Officers. Officer name: Denise Mulgrew. 2013-08-22 View Report
Address. Old address: 17 Walter Scott Avenue Edinburgh Midlothian EH16 5SZ. Change date: 2013-08-22. 2013-08-22 View Report
Accounts. Accounts type total exemption small. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Deborah Galloway. 2011-06-16 View Report
Officers. Officer name: Denise Margaret Mulgrew. 2011-06-16 View Report
Officers. Officer name: Patrick Gallagher. 2011-06-16 View Report
Address. Old address: 4 Lammermoor Terrace Edinburgh EH16 5SJ. Change date: 2011-06-16. 2011-06-16 View Report
Officers. Officer name: Miss Collette Charleston. 2011-03-11 View Report
Officers. Officer name: Collette Charleston. 2011-03-07 View Report
Officers. Officer name: Collette Charleston. 2011-03-07 View Report
Address. Change date: 2011-03-07. Old address: 17 Walter Scott Avenue Edinburgh EH16 5SZ Scotland. 2011-03-07 View Report
Officers. Officer name: Robert Galloway. 2011-03-07 View Report
Address. Old address: 4 Lammermoor Terrace Edinburgh Midlothian EH16 5SJ Scotland. Change date: 2011-03-07. 2011-03-07 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Officers. Officer name: Ian Flynn. 2011-03-04 View Report
Accounts. Accounts type dormant. 2011-03-02 View Report
Officers. Officer name: Robert Galloway. 2011-03-02 View Report
Officers. Officer name: Deborah Galloway. Change date: 2009-10-31. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Officers. Change date: 2011-02-01. Officer name: Miss Collette Charleston. 2011-02-28 View Report
Officers. Officer name: Ian Shaun Flynn. Change date: 2011-02-01. 2011-02-28 View Report
Officers. Change date: 2011-02-01. Officer name: Collette Charleston. 2011-02-28 View Report