London
E15 4JL
Director Name | Siraje Bbaale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ilford Hill Ilford Essex IG1 2AT |
Director Name | Henry Dapaah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ilford Hill Ilford Essex IG1 2AT |
Registered Address | 46 Ilford Hill Ilford Essex IG1 2AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Notification of Henry Dapaah as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Siraje Bbaale as a director on 1 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Henry Dapaah as a director on 1 April 2019 (1 page) |
9 April 2019 | Cessation of Henry Dapaah as a person with significant control on 1 April 2019 (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Appointment of Mr Henry Dapaah as a director on 1 April 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 July 2017 | Director's details changed for Henry Dapaah on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Siraje Bbaale on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Henry Dapaah on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Siraje Bbaale on 20 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
15 June 2016 | Director's details changed for Siraje Bbaale on 17 May 2016 (3 pages) |
15 June 2016 | Director's details changed for Henry Dapaah on 17 May 2016 (4 pages) |
15 June 2016 | Director's details changed for Henry Dapaah on 17 May 2016 (4 pages) |
15 June 2016 | Director's details changed for Siraje Bbaale on 17 May 2016 (3 pages) |
27 January 2016 | Company name changed airus minicab LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed airus minicab LIMITED\certificate issued on 27/01/16
|
20 January 2016 | Incorporation
Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation
Statement of capital on 2016-01-20
|