- Company Overview for MINICAB HEATHROW AIRPORT LTD (07149941)
- Filing history for MINICAB HEATHROW AIRPORT LTD (07149941)
- People for MINICAB HEATHROW AIRPORT LTD (07149941)
- More for MINICAB HEATHROW AIRPORT LTD (07149941)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 307 Trafalgar House Grenville Place London NW7 3SA England to C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1DS on 10 September 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from 179B Norwood Road Southall Middlesex UB2 4JD on 24 February 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Jan 2014 | AP01 | Appointment of Mr Askhab Shah as a director | |
30 Nov 2013 | TM01 | Termination of appointment of Andrew Adams as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jul 2013 | CERTNM |
Company name changed apc on-line LTD\certificate issued on 18/07/13
|
|
18 Jul 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from 210a Hampton Road Twickenham TW2 5NJ United Kingdom on 17 July 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from Flat 61 City House 420 London Road Croydon Surrey CR0 2NS on 17 November 2011 | |
31 Oct 2011 | AP01 | Appointment of Mr Andrew Shah Adams as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Nima Naserbakht as a director | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Suite 61 420 London Road Croydon London CR0 2NS United Kingdom on 13 October 2011 | |
16 May 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Oct 2010 | TM02 | Termination of appointment of Michal Silver as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Robert Silver as a director |