- Company Overview for HEATHROW EXPRESS PARKING LTD (12222457)
- Filing history for HEATHROW EXPRESS PARKING LTD (12222457)
- People for HEATHROW EXPRESS PARKING LTD (12222457)
- More for HEATHROW EXPRESS PARKING LTD (12222457)
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) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
23 Nov 2023 | AP01 | Appointment of Mr Marian-Ionut Ciuca as a director on 22 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Muhammad Waqar Shaukat as a director on 22 November 2023 | |
23 Nov 2023 | PSC01 | Notification of Marian-Ionut Ciuca as a person with significant control on 22 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Muhammad Waqar Shaukat as a person with significant control on 22 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 48 Richmond Crescent Slough SL1 1XD England to 4 Grange Park Road Grange Park Road Thornton Heath CR7 8QA on 23 November 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
23 May 2020 | PSC01 | Notification of Muhammad Waqar Shaukat as a person with significant control on 1 December 2019 | |
23 May 2020 | AP01 | Appointment of Mr Muhammad Waqar Shaukat as a director on 1 December 2019 | |
23 May 2020 | AD01 | Registered office address changed from 38 Bath Road Hayes UB3 5AH England to 48 Richmond Crescent Slough SL1 1XD on 23 May 2020 | |
23 May 2020 | PSC07 | Cessation of Danial Faheem as a person with significant control on 1 December 2019 | |
23 May 2020 | TM01 | Termination of appointment of Danial Faheem as a director on 1 December 2019 | |
07 Feb 2020 | TM01 | Termination of appointment of Yasir Mahmood as a director on 1 December 2019 | |
07 Feb 2020 | PSC07 | Cessation of Yasir Mahmood as a person with significant control on 1 December 2019 |