AIRPORT CARGO CARE UK LIMITED - History of Changes


DateDescription
2022-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-08 update statutory_documents FIRST GAZETTE
2021-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-08-10 update statutory_documents FIRST GAZETTE
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SULAIMAN BAWA / 28/11/2018
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-06-09 update account_ref_month 12 => 5
2019-06-09 update accounts_last_madeup_date 2014-12-31 => 2017-12-31
2019-06-09 update accounts_next_due_date 2016-09-30 => 2020-02-29
2019-05-08 update statutory_documents CURREXT FROM 31/12/2018 TO 31/05/2019
2019-05-07 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-29 update statutory_documents FIRST GAZETTE
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN BAWA
2016-11-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-27 update statutory_documents FIRST GAZETTE
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-10-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-10-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-09-09 update statutory_documents 02/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-15 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-18 update statutory_documents 02/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-01-05 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-10-07 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-09-03 update statutory_documents 02/07/13 FULL LIST
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 delete sic_code 6311 - Cargo handling
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 insert sic_code 52242 - Cargo handling for air transport activities
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
2012-08-23 update statutory_documents 02/07/12 FULL LIST
2012-08-14 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-07-26 update statutory_documents 02/07/11 FULL LIST
2011-07-05 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-05-13 update statutory_documents DIRECTOR APPOINTED SULAIMAN BAWA
2011-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASMA BAWA
2011-04-04 update statutory_documents PREVEXT FROM 31/07/2010 TO 31/12/2010
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 47 PEACOCK AVENUE FELTHAM MIDDLESEX TW14 8ET
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 49 PEACOCK AVENUE FELTHAM MIDDLESEX TW14 8ET
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ROOM 9 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM
2011-02-25 update statutory_documents 02/07/10 FULL LIST
2011-02-24 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-02-08 update statutory_documents STRUCK OFF AND DISSOLVED
2010-10-26 update statutory_documents FIRST GAZETTE
2009-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION