- Company Overview for HEATHROW EXECUTIVE CHAUFFEURS LIMITED (10059075)
- Filing history for HEATHROW EXECUTIVE CHAUFFEURS LIMITED (10059075)
- People for HEATHROW EXECUTIVE CHAUFFEURS LIMITED (10059075)
- More for HEATHROW EXECUTIVE CHAUFFEURS LIMITED (10059075)
| 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
|
|
| 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
Statement of capital on 2016-03-12
|