GATWICK AIRPORT TRANSFERS LTD

Capital House Business Centre Capital House Business Centre, London, SE6 4AS, Greater London, England
StatusDISSOLVED
Company No.11725172
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 15 days

SUMMARY

GATWICK AIRPORT TRANSFERS LTD is an dissolved private limited company with number 11725172. It was incorporated 5 years, 5 months, 14 days ago, on 13 December 2018 and it was dissolved 3 years, 4 months, 15 days ago, on 12 January 2021. The company address is Capital House Business Centre Capital House Business Centre, London, SE6 4AS, Greater London, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mrs Shama Jabeen

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shama Jabeen

Notification date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Capital House Business Centre Rushey Green London Greater London SE6 4AS

Old address: Unit B5C Smallmead House Smallmead Horley Surrey RH6 9LW England

Change date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Abdur Rehman

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Abdur Rehman

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Old address: Unit B5 Smallmead House Smallmead Horley Surrey RH6 9LW England

Change date: 2019-09-30

New address: Unit B5C Smallmead House Smallmead Horley Surrey RH6 9LW

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdur Rehman

Notification date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr Abdur Rehman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: Capital House Business Centre Rushey Green London SE6 4AS England

New address: Unit B5 Smallmead House Smallmead Horley Surrey RH6 9LW

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shama Jabeen

Cessation date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shama Jabeen

Termination date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: Capital House Business Centre Rushey Green London SE6 4AS

Old address: 5B5 Smallmead Horley West Sussex RH6 9LW United Kingdom

Change date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND FOUR LTD

LIME KILN WAY,LINCOLN,LN2 4US

Number:06023725
Status:ACTIVE
Category:Private Limited Company

DESTINATION 14 LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:11916148
Status:ACTIVE
Category:Private Limited Company

NAT'URAL HAIR DESIGN LTD

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:08242535
Status:ACTIVE
Category:Private Limited Company

RACE CAR CONSULTANTS LIMITED

REDWOOD 10 MANOR ROAD,IPSWICH,IP7 6PN

Number:07057815
Status:ACTIVE
Category:Private Limited Company

SUSSEX SHOPS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:05609667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP006518
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source