- Company Overview for A2BAIRPORTPARKING LIMITED (07416622)
- Filing history for A2BAIRPORTPARKING LIMITED (07416622)
- People for A2BAIRPORTPARKING LIMITED (07416622)
- Charges for A2BAIRPORTPARKING LIMITED (07416622)
- More for A2BAIRPORTPARKING LIMITED (07416622)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
12 Nov 2018 | AD01 | Registered office address changed from 1 Crown Square Crown Square Woking GU21 6HR England to Steward House 2nd Floor Commercial Way Woking Surrey GU21 6EN on 12 November 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Oct 2017 | AD01 | Registered office address changed from 1st Floor West Lodge Station Approach West Byfleet Surrey KT14 6NG to 1 Crown Square Crown Square Woking GU21 6HR on 16 October 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of David Mitchell as a secretary on 24 October 2016 | |
05 Feb 2017 | AA | Micro company accounts made up to 31 December 2015 | |
20 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
10 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
25 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | TM01 | Termination of appointment of Werner Gert Vorster as a director on 31 December 2014 | |
30 Oct 2014 | AA | Micro company accounts made up to 31 December 2013 | |
09 Mar 2014 | CH01 | Director's details changed for Mr Renaldo Scheepers on 20 December 2013 | |
09 Mar 2014 | AD01 | Registered office address changed from 1St Floor West Lodge !St Floor, West Lodge Station Approach West Byfleet Surrey KT14 6NG on 9 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr Werner Gert Vorster on 1 January 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr Philip John Norris on 1 January 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr Renaldo Scheepers on 1 January 2013 |