Established in 2002, Fast Black Cabs Ltd has its registered office in Gorebridge, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Macleod, Jacqueline Anne, Macleod, William, Woodfall, Derek James, Woodfall, Frederick James Sydney, Woodfall, Sandra. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLEOD, Jacqueline Anne | 14 June 2012 | - | 1 |
MACLEOD, William | 14 June 2012 | - | 1 |
WOODFALL, Derek James | 20 October 2011 | 30 August 2012 | 1 |
WOODFALL, Frederick James Sydney | 01 March 2002 | 03 August 2011 | 1 |
WOODFALL, Sandra | 20 October 2011 | 30 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2018 | |
CS01 - N/A | 31 July 2018 | |
AD01 - Change of registered office address | 31 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AAMD - Amended Accounts | 22 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 11 December 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM02 - Termination of appointment of secretary | 16 October 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
AP01 - Appointment of director | 15 June 2012 | |
AR01 - Annual Return | 05 March 2012 | |
SH01 - Return of Allotment of shares | 05 March 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 27 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 07 April 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |