Advanced company searchLink opens in new window

MINICAB HEATHROW AIRPORT LTD

Company number 07149941

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-07-10
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