- Company Overview for AIRPORT PARKING LUTON LIMITED (08157264)
- Filing history for AIRPORT PARKING LUTON LIMITED (08157264)
- People for AIRPORT PARKING LUTON LIMITED (08157264)
- More for AIRPORT PARKING LUTON LIMITED (08157264)
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) |
---|---|---|---|
23 Dec 2019 | TM01 | Termination of appointment of Wasim Aslam as a director on 23 December 2019 | |
23 Dec 2019 | PSC07 | Cessation of Wasim Aslam as a person with significant control on 23 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Sep 2018 | PSC01 | Notification of Wasim Aslam as a person with significant control on 31 March 2017 | |
28 Sep 2018 | PSC07 | Cessation of Pete Layton as a person with significant control on 31 March 2017 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2017 | AD01 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 363a Dunstable Road Luton LU4 8BY on 7 July 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | TM01 | Termination of appointment of Pete Layton as a director on 31 March 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Mar 2015 | AP01 | Appointment of Mr. Wasim Aslam as a director on 6 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Nadeem Aslam as a director on 6 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr. Nadeem Aslam as a director on 18 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Pete Layton as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Linda Parker as a director on 9 February 2015 | |
22 Oct 2014 | TM01 | Termination of appointment of Christine Mcintosh Gray as a director on 22 October 2014 |