Date | Description |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-05-25 |
insert career_pages_linkeddomain veezu.partners |
2023-05-25 |
insert client_pages_linkeddomain veezu.partners |
2023-05-25 |
insert index_pages_linkeddomain veezu.partners |
2023-05-25 |
insert terms_pages_linkeddomain veezu.partners |
2023-04-07 |
insert terms_pages_linkeddomain amazonaws.com |
2023-04-07 |
delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY |
2023-04-07 |
insert address 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 10 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-07-31 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update reg_address_care_of ASTON SHAW => null |
2023-04-07 |
update registered_address |
2023-03-16 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-01 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM
C/O ASTON SHAW
THE UNION BUILDING 51-59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY
ENGLAND |
2023-03-01 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-02-22 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-11-02 |
update statutory_documents PREVEXT FROM 30/06/2022 TO 31/10/2022 |
2022-10-30 |
delete finance_emails ac..@abctaxisnorwich.co.uk |
2022-10-30 |
delete address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY |
2022-10-30 |
delete alias ABC Taxis Limited |
2022-10-30 |
delete email ac..@abctaxisnorwich.co.uk |
2022-10-30 |
delete phone 01603 630022 |
2022-10-30 |
insert address Raleigh House Langstone Business Village, Langstone, Newport, NP18 2LH, United Kingdom |
2022-10-30 |
insert email co..@veezu.co.uk |
2022-10-30 |
insert registration_number 09378357 |
2022-10-30 |
update primary_contact The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY => Raleigh House Langstone Business Village, Langstone, Newport, NP18 2LH, United Kingdom |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HALL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-05 |
delete source_ip 172.67.136.200 |
2022-02-05 |
delete source_ip 104.21.54.82 |
2022-02-05 |
insert source_ip 93.114.234.170 |
2021-08-10 |
delete career_pages_linkeddomain icabbi.com |
2021-08-10 |
delete client_pages_linkeddomain icabbi.com |
2021-08-10 |
delete index_pages_linkeddomain icabbi.com |
2021-08-10 |
insert career_pages_linkeddomain icab.bi |
2021-08-10 |
insert client_pages_linkeddomain icab.bi |
2021-08-10 |
insert index_pages_linkeddomain icab.bi |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.24.98.10 |
2021-02-01 |
delete source_ip 104.24.99.10 |
2021-02-01 |
delete terms_pages_linkeddomain aboutcookies.org |
2021-02-01 |
insert career_pages_linkeddomain icabbi.com |
2021-02-01 |
insert index_pages_linkeddomain icabbi.com |
2021-02-01 |
insert source_ip 104.21.54.82 |
2021-02-01 |
insert terms_pages_linkeddomain icabbi.com |
2020-09-24 |
delete career_pages_linkeddomain koncept.design |
2020-09-24 |
delete index_pages_linkeddomain koncept.design |
2020-09-24 |
delete terms_pages_linkeddomain koncept.design |
2020-09-24 |
insert career_pages_linkeddomain mesmerise.media |
2020-09-24 |
insert index_pages_linkeddomain mesmerise.media |
2020-09-24 |
insert terms_pages_linkeddomain mesmerise.media |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-06-15 |
delete index_pages_linkeddomain bit.ly |
2020-06-15 |
insert source_ip 172.67.136.200 |
2020-04-14 |
insert index_pages_linkeddomain bit.ly |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-10 |
update founded_year 1994 => null |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-09 |
update robots_txt_status abctaxisnorwich.co.uk: 404 => 200 |
2019-06-09 |
update robots_txt_status www.abctaxisnorwich.co.uk: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-15 |
delete about_pages_linkeddomain fresh-press.co.uk |
2018-04-15 |
delete career_pages_linkeddomain fresh-press.co.uk |
2018-04-15 |
delete contact_pages_linkeddomain fresh-press.co.uk |
2018-04-15 |
delete index_pages_linkeddomain fresh-press.co.uk |
2018-04-15 |
delete source_ip 104.31.90.198 |
2018-04-15 |
delete source_ip 104.31.91.198 |
2018-04-15 |
delete terms_pages_linkeddomain fresh-press.co.uk |
2018-04-15 |
insert about_pages_linkeddomain koncept.design |
2018-04-15 |
insert career_pages_linkeddomain koncept.design |
2018-04-15 |
insert contact_pages_linkeddomain koncept.design |
2018-04-15 |
insert index_pages_linkeddomain koncept.design |
2018-04-15 |
insert source_ip 104.24.98.10 |
2018-04-15 |
insert source_ip 104.24.99.10 |
2018-04-15 |
insert terms_pages_linkeddomain koncept.design |
2018-04-15 |
update robots_txt_status abctaxisnorwich.co.uk: 200 => 404 |
2018-04-15 |
update robots_txt_status www.abctaxisnorwich.co.uk: 200 => 404 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-03 |
delete source_ip 185.116.214.142 |
2017-06-03 |
insert source_ip 104.31.90.198 |
2017-06-03 |
insert source_ip 104.31.91.198 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-09-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
18 PRINCES STREET
NORWICH
NORFOLK
NR3 1AE
ENGLAND |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-08-25 |
delete source_ip 70.34.40.73 |
2016-08-25 |
insert source_ip 185.116.214.142 |
2016-08-25 |
update robots_txt_status www.abctaxisnorwich.co.uk: 404 => 200 |
2016-05-11 |
delete address 18 PRINCES STREET NORWICH NORFOLK NR3 1AE |
2016-05-11 |
insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY |
2016-05-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update reg_address_care_of null => ASTON SHAW |
2016-05-11 |
update registered_address |
2016-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 28/04/2016 |
2016-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
18 PRINCES STREET
NORWICH
NORFOLK
NR3 1AE |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-08 |
update statutory_documents 01/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-06 |
delete source_ip 212.84.80.40 |
2014-12-06 |
insert source_ip 70.34.40.73 |
2014-10-07 |
delete address 18 PRINCES STREET NORWICH NORFOLK ENGLAND NR3 1AE |
2014-10-07 |
insert address 18 PRINCES STREET NORWICH NORFOLK NR3 1AE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-26 |
update statutory_documents 01/09/14 FULL LIST |
2014-04-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
insert index_pages_linkeddomain apple.com |
2013-10-23 |
insert index_pages_linkeddomain google.com |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-09 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 06/12/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 6022 - Taxi operation |
2013-06-22 |
insert sic_code 49320 - Taxi operation |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 01/09/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents 01/09/11 FULL LIST |
2011-03-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-09-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-15 |
update statutory_documents 01/09/10 FULL LIST |
2010-09-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WALKER / 01/09/2010 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CALLENDER / 01/09/2010 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
18 PRINCES STREET
NORWICH
NORFOLK
NR3 1AE |
2009-09-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 30/06/2008 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-11 |
update statutory_documents SECRETARY RESIGNED |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-09 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
1999-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1998-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-09-19 |
update statutory_documents RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS |
1997-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-11-07 |
update statutory_documents RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS |
1996-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/96 FROM:
1 STATION ROAD
BRUNDALL
NORFOLK
NR13 5LB |
1996-06-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 05/09/95 TO 30/06/95 |
1996-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/95 |
1995-10-26 |
update statutory_documents RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS |
1995-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/09/94 |
1994-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1994-10-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/09/92 |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS |
1994-09-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 05/09 |
1994-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS |
1992-09-17 |
update statutory_documents SECRETARY RESIGNED |
1992-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |