About

Registered Number: 08422326
Date of Incorporation: 27/02/2013 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2020 (4 years and 7 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Vip Taxis Stockport Ltd was founded on 27 February 2013 with its registered office in Cheshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Ellis Smith, Claire Louise, Cockburn, Carolyn, Cockburn, Carolyn Marie, Galimore, Paul Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Carolyn Marie 27 February 2013 10 September 2018 1
GALIMORE, Paul Michael 30 November 2016 05 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIS SMITH, Claire Louise 10 September 2018 - 1
COCKBURN, Carolyn 28 February 2015 10 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2020
LIQ14 - N/A 28 May 2020
AD01 - Change of registered office address 12 April 2019
RESOLUTIONS - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
LIQ02 - N/A 11 April 2019
DISS16(SOAS) - N/A 11 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AP03 - Appointment of secretary 10 September 2018
AP01 - Appointment of director 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 24 April 2018
CS01 - N/A 24 April 2018
RT01 - Application for administrative restoration to the register 24 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 18 January 2017
AP03 - Appointment of secretary 12 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 June 2016
RT01 - Application for administrative restoration to the register 20 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AAMD - Amended Accounts 11 August 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 23 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 12 November 2014
RT01 - Application for administrative restoration to the register 12 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
NEWINC - New incorporation documents 27 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.