- Company Overview for HEATHROW CHAUFFEUR SERVICES LIMITED (09969554)
- Filing history for HEATHROW CHAUFFEUR SERVICES LIMITED (09969554)
- People for HEATHROW CHAUFFEUR SERVICES LIMITED (09969554)
- More for HEATHROW CHAUFFEUR SERVICES LIMITED (09969554)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AD01 | Registered office address changed from 1 Form Lodge 10 Cranford Lane Harlington Hayes UB3 5HA England to 611 Sipson Road Sipson West Drayton UB7 0JD on 25 October 2017 | |
31 Aug 2017 | PSC07 | Cessation of Umer Choudhry as a person with significant control on 1 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
31 Aug 2017 | PSC01 | Notification of Ozan Melin as a person with significant control on 1 July 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Ozan Melin as a director on 1 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Yasir Ishfaq as a director on 1 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Umer Choudhry as a secretary on 1 February 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Umer Choudhry as a director on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Yasir Ishfaq as a director on 20 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 1 Anthony Houses High Street Colnbrook Slough SL3 0LB United Kingdom to 1 Form Lodge 10 Cranford Lane Harlington Hayes UB3 5HA on 30 November 2016 | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|