10784112 Limited was formally closed on 2021-06-22.
10784112 was a private limited company that could have been found at 95 Greendale Road, Wirral, CH62 4XE, UNITED KINGDOM. The company (formally started on 2017-05-23) was run by 5 directors.
Director Christopher J. who was appointed on 23 May 2017.
Director John D. who was appointed on 23 May 2017.
Director William S. who was appointed on 23 May 2017.
The company was officially classified as "taxi operation" (49320).
As stated in the Companies House information, there was a name change on 2020-03-17, their previous name was Joe Baxi.
The most recent confirmation statement was sent on 2019-05-22 and last time the annual accounts were sent was on 31 May 2019.
10784112 Limited Address / Contact
Office Address
95 Greendale Road
Town
Wirral
Post code
CH62 4XE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10784112
Date of Incorporation
Tue, 23rd May 2017
Date of Dissolution
Tue, 22nd Jun 2021
Industry
Taxi operation
End of financial Year
31st May
Company age
4 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Fri, 31st May 2019
Next confirmation statement due date
Fri, 5th Jun 2020
Last confirmation statement dated
Wed, 22nd May 2019
Company staff
Christopher J.
Position: Director
Appointed: 23 May 2017
John D.
Position: Director
Appointed: 23 May 2017
William S.
Position: Director
Appointed: 23 May 2017
David W.
Position: Director
Appointed: 23 May 2017
Terence H.
Position: Director
Appointed: 23 May 2017
People with significant control
David W.
Notified on
23 May 2017
Nature of control:
significiant influence or control
Company previous names
Joe Baxi
March 17, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-05-31
2019-05-31
Balance Sheet
Cash Bank On Hand
5
5
Net Assets Liabilities
5
5
Other
Number Shares Allotted
5
5
Par Value Share
1
1
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/03/17
filed on: 17th, March 2020
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 17th, March 2020
change of name
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2019/05/31
filed on: 6th, February 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/05/22
filed on: 23rd, May 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/05/31
filed on: 1st, February 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/05/22
filed on: 31st, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.