Advanced company searchLink opens in new window

ARORA GATWICK LTD

Company number 03913264

Filter by category

Filter by category


Confirmation statement filters

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)
15 Jan 2018 PSC05 Change of details for Arora Hotels Limited as a person with significant control on 19 October 2016
15 Jan 2018 PSC07 Cessation of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
20 Dec 2017 CH01 Director's details changed for Mrs Sunita Arora on 18 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Surinder Arora on 14 December 2017
30 Nov 2017 AP01 Appointment of Mr Sanjay Arora as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017
17 Jul 2017 PSC02 Notification of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017
14 Jul 2017 PSC07 Cessation of Arora Hotels Limited as a person with significant control on 31 March 2017
26 Jan 2017 AA Full accounts made up to 31 March 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023
04 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015
04 Jan 2016 AA Full accounts made up to 31 March 2015
27 Nov 2015 AP03 Appointment of Mr Athos Yiannis as a secretary on 26 March 2015
27 Nov 2015 TM02 Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015
26 Jun 2015 MISC Section 519
17 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 AD01 Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 17 March 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
07 Jul 2014 AA Full accounts made up to 31 March 2013
04 Jul 2014 MR01 Registration of charge 039132640010, created on 30 June 2014
04 Jul 2014 MR01 Registration of charge 039132640009, created on 30 June 2014
07 May 2014 CH03 Secretary's details changed for Mr Subash Chander Arora on 7 May 2014
07 May 2014 CH01 Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014