Advanced company searchLink opens in new window

HEATHROW EXECUTIVE CHAUFFEURS LIMITED

Company number 10059075

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
22 Feb 2019 PSC01 Notification of Sami Ullah as a person with significant control on 11 February 2019
22 Feb 2019 TM01 Termination of appointment of Yasir Ishfaq as a director on 11 February 2019
19 Feb 2019 PSC07 Cessation of Yasir Ishfaq as a person with significant control on 8 February 2019
19 Feb 2019 AP01 Appointment of Mr Sami Ullah as a director on 8 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 1 Frome Lodge 10 Cranford Lane Harlington Hayes UB3 5HA United Kingdom to 611 Sipson Road Sipson West Drayton UB7 0JD on 20 December 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Jun 2017 PSC01 Notification of Yasir Ishfaq as a person with significant control on 28 June 2017
14 Jun 2017 CH01 Director's details changed for Mr Yasir Ishfaq on 1 June 2017
14 Jun 2017 AD01 Registered office address changed from 5 Olivia Drive Slough SL3 7GL England to 1 Frome Lodge 10 Cranford Lane Harlington Hayes UB3 5HA on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Asma Joura as a director on 1 June 2017
14 Jun 2017 AP01 Appointment of Mr Yasir Ishfaq as a director on 1 June 2017
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 TM01 Termination of appointment of Umer Choudhry as a director on 15 June 2016
27 Jun 2016 AD01 Registered office address changed from 1 Anthony Houses High Street Colnbrook Slough Berkshire SL3 0LB England to 5 Olivia Drive Slough SL3 7GL on 27 June 2016
27 Jun 2016 AP01 Appointment of Miss Asma Joura as a director on 15 June 2016
12 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-12
  • GBP 100