Advanced company searchLink opens in new window

GATWICK CHEAP PARKING LTD

Company number 07581200

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
05 Jul 2016 AD01 Registered office address changed from 45 Gatwick Road Crawley West Sussex RH10 9rd to 63 Juniper Road Crawley West Sussex RH11 7NU on 5 July 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
30 Mar 2015 CH01 Director's details changed for Mr Ateeq Ur Rehman on 30 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 CERTNM Company name changed gatwick cheep parking LTD.\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
09 Jul 2013 TM02 Termination of appointment of a secretary
08 Jul 2013 TM01 Termination of appointment of Imran Malik as a director on 10 March 2013
08 Jul 2013 AD01 Registered office address changed from 45 Gatwick Road Crawley West Sussex RH10 9RD England on 8 July 2013
08 Jul 2013 AD01 Registered office address changed from 34 Horsham Road West Green Crawley West Sussex RH11 7AX on 8 July 2013
08 Jul 2013 TM01 Termination of appointment of Imran Malik as a director on 10 March 2013
17 May 2013 CERTNM Company name changed eastern european food store LIMITED\certificate issued on 17/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-01
17 May 2013 TM02 Termination of appointment of Shaban Malik as a secretary on 1 May 2013