GB TAXI SERVICES LIMITED

Register to unlock more data on OkredoRegister

GB TAXI SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07678829

Incorporation date

22/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon09/03/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon29/10/2025
Removal of liquidator by court order
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon12/02/2025
Liquidators' statement of receipts and payments to 2025-01-28
dot icon24/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/02/2024
Registered office address changed from Unit 22 Redburn Industrial Estate, Woodall Road Enfield Middlesex EN3 4LE to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2024-02-09
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Appointment of a voluntary liquidator
dot icon08/02/2024
Statement of affairs
dot icon21/08/2023
Satisfaction of charge 076788290002 in full
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/07/2022
Registration of charge 076788290012, created on 2022-07-26
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/12/2021
Registration of charge 076788290011, created on 2021-11-30
dot icon30/11/2021
Registration of charge 076788290010, created on 2021-11-29
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/09/2020
Registration of charge 076788290008, created on 2020-09-30
dot icon30/09/2020
Registration of charge 076788290009, created on 2020-09-30
dot icon31/07/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon06/03/2019
Registration of charge 076788290007, created on 2019-03-04
dot icon23/01/2019
Registration of charge 076788290006, created on 2019-01-23
dot icon06/08/2018
Registration of charge 076788290005, created on 2018-07-27
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon13/04/2018
Registration of charge 076788290004, created on 2018-04-06
dot icon10/04/2018
Registration of charge 076788290003, created on 2018-04-06
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/03/2018
Registration of charge 076788290002, created on 2018-03-01
dot icon21/12/2017
Registration of charge 076788290001, created on 2017-12-20
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon04/07/2017
Notification of Renato Luigi Bolognini as a person with significant control on 2016-06-23
dot icon04/07/2017
Notification of Simon Georgiou as a person with significant control on 2016-06-23
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr Simon Georgiou on 2012-06-23
dot icon01/07/2013
Director's details changed for Mr Renato Bolognini on 2012-06-23
dot icon01/07/2013
Secretary's details changed for Renato Bolognini on 2012-06-23
dot icon22/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon26/06/2012
Registered office address changed from Oliver House 23 Windmill Hill Enfield EN2 7AB England on 2012-06-26
dot icon22/06/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£704.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
73.02K
-
0.00
704.00
-
2021
12
73.02K
-
0.00
704.00
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

73.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

704.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolognini, Renato
Secretary
22/06/2011 - Present
-
Georgiou, Simon
Director
22/06/2011 - Present
11
Bolognini, Renato
Director
22/06/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About GB TAXI SERVICES LIMITED

GB TAXI SERVICES LIMITED is an(a) Liquidation company incorporated on 22/06/2011 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of GB TAXI SERVICES LIMITED?

toggle

GB TAXI SERVICES LIMITED is currently Liquidation. It was registered on 22/06/2011 .

Where is GB TAXI SERVICES LIMITED located?

toggle

GB TAXI SERVICES LIMITED is registered at Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does GB TAXI SERVICES LIMITED do?

toggle

GB TAXI SERVICES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does GB TAXI SERVICES LIMITED have?

toggle

GB TAXI SERVICES LIMITED had 12 employees in 2021.

What is the latest filing for GB TAXI SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Liquidators' statement of receipts and payments to 2026-01-28.