- Company Overview for TERMINAL SIX HEATHROW LIMITED (02981152)
- Filing history for TERMINAL SIX HEATHROW LIMITED (02981152)
- People for TERMINAL SIX HEATHROW LIMITED (02981152)
- More for TERMINAL SIX HEATHROW LIMITED (02981152)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 9 January 2025 | |
24 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
01 Oct 2024 | PSC01 | Notification of Jennifer Claire Emson as a person with significant control on 6 April 2016 | |
01 Oct 2024 | PSC07 | Cessation of Jennifier Claire Emson as a person with significant control on 6 April 2016 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | PSC02 | Notification of Robert Fraser and Partners (Nominees Ltd) as a person with significant control on 6 April 2016 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|