Advanced company searchLink opens in new window

BRUNEL AIRPORT CHAUFFEURS LTD.

Company number 09240340

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)
27 Dec 2018 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH to 9a Highstreet Yiewsley West Drayton London UB7 7QG on 27 December 2018
26 Dec 2018 PSC01 Notification of Sayfuldin Mohammadi as a person with significant control on 13 December 2018
15 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
17 Sep 2018 AP01 Appointment of Mr Sayfuldin Mohammadi as a director on 16 September 2018
15 Sep 2018 AP01 Appointment of Mr Ahmadyar Khan Momand as a director on 12 September 2018
15 Sep 2018 TM01 Termination of appointment of Muhammad Jehangir as a director on 10 September 2018
07 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Jul 2017 PSC07 Cessation of Gagandeep Kaur as a person with significant control on 6 January 2017
13 Jul 2017 PSC07 Cessation of Gagandeep Kaur as a person with significant control on 6 January 2017
10 Jan 2017 TM01 Termination of appointment of Gagandeep Kaur as a director on 6 January 2017
06 Jan 2017 AP01 Appointment of Mr Muhammad Jehangir as a director on 6 January 2017
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
13 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
13 Apr 2016 AP01 Appointment of Ms Gagandeep Kaur as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Bhupendra Kumar Gour as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Bhupendra Kumar Gour as a director on 1 April 2016
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
24 Sep 2015 SH06 Cancellation of shares. Statement of capital on 15 September 2015
  • GBP 1
24 Sep 2015 SH03 Purchase of own shares.
09 Sep 2015 DS02 Withdraw the company strike off application
27 Aug 2015 CERTNM Company name changed icon airport chauffeurs LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off