Advanced company searchLink opens in new window

HEATHROW GATWICK AIRPORT CARS LTD

Company number 10119125

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Feb 2024 PSC01 Notification of Zuhaib Ahmad as a person with significant control on 1 February 2022
28 Feb 2024 PSC07 Cessation of Maira Ahmad as a person with significant control on 1 February 2022
28 Feb 2024 TM01 Termination of appointment of Maira Ahmad as a director on 1 February 2022
28 Feb 2024 AP01 Appointment of Mr Zuhaib Ahmad as a director on 1 February 2022
20 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
25 Jan 2023 TM01 Termination of appointment of Akhtar Jutt as a director on 1 October 2017
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Micro company accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 30 April 2017
25 Oct 2017 AP01 Appointment of Mr Akhtar Jutt as a director on 1 October 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Dec 2016 AD01 Registered office address changed from 16 Abbotsbury Road Morden SM4 5LQ England to Suite 3-04 London Road Peel House Morden SM4 5BT on 2 December 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted