- Company Overview for ABSOLUTELY SECURE AIRPORT PARKING BRISTOL LTD (08147107)
- Filing history for ABSOLUTELY SECURE AIRPORT PARKING BRISTOL LTD (08147107)
- People for ABSOLUTELY SECURE AIRPORT PARKING BRISTOL LTD (08147107)
- More for ABSOLUTELY SECURE AIRPORT PARKING BRISTOL LTD (08147107)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of Homa Nikkhah as a director on 6 September 2017 | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AP01 | Appointment of Mr Babak Maleki as a director on 19 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 28 Hollyguest Road Hanham Bristol BS15 9NW to Flat 31 3-5 Clarence Road North Weston Super Mare Bristol Avon BS23 4BY on 25 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mrs Homa Nikkhah as a director on 19 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Mark Anthony Snare as a director on 19 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
12 Aug 2013 | TM01 | Termination of appointment of Noel Derham as a director | |
18 Jul 2012 | NEWINC |
Incorporation
|