- Company Overview for GATWICK CHEAP PARKING LTD (07581200)
- Filing history for GATWICK CHEAP PARKING LTD (07581200)
- People for GATWICK CHEAP PARKING LTD (07581200)
- More for GATWICK CHEAP PARKING LTD (07581200)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | AD01 | Registered office address changed from 45 Gatwick Road Crawley West Sussex RH10 9rd to 63 Juniper Road Crawley West Sussex RH11 7NU on 5 July 2016 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Ateeq Ur Rehman on 30 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | CERTNM |
Company name changed gatwick cheep parking LTD.\certificate issued on 11/08/14
|
|
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
29 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
09 Jul 2013 | TM02 | Termination of appointment of a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Imran Malik as a director on 10 March 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 45 Gatwick Road Crawley West Sussex RH10 9RD England on 8 July 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 34 Horsham Road West Green Crawley West Sussex RH11 7AX on 8 July 2013 | |
08 Jul 2013 | TM01 | Termination of appointment of Imran Malik as a director on 10 March 2013 | |
17 May 2013 | CERTNM |
Company name changed eastern european food store LIMITED\certificate issued on 17/05/13
|
|
17 May 2013 | TM02 | Termination of appointment of Shaban Malik as a secretary on 1 May 2013 |