AIRPORT PERISHABLE HANDLING LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewProgress report in a winding up by the court

View Document

23/09/2423 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/08/2419 August 2024 Registered office address changed from PO Box TW6 3SL Building 588 Sandringham Road Heathrow Cargo Terminal Hounslow Middlesex TW6 3SL England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of a liquidator

View Document

15/06/2415 June 2024 Order of court to wind up

View Document

29/02/2429 February 2024 Appointment of Ms Michele Roosevelt Edwards as a director on 2024-02-28

View Document

16/01/2416 January 2024 Change of details for a person with significant control

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-26 with updates

View Document

09/01/249 January 2024 Termination of appointment of Michele Roosevelt Edwards as a director on 2024-01-09

View Document

05/10/235 October 2023 Appointment of Mr Gurvinder Singh as a director on 2023-09-22

View Document

14/09/2314 September 2023 Termination of appointment of Gurvinder Singh as a director on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Michele Roosevelt Edwards as a person with significant control on 2023-09-14

View Document

29/08/2329 August 2023 Withdrawal of a person with significant control statement on 2023-08-29

View Document

29/08/2329 August 2023 Notification of W Holdings Inc as a person with significant control on 2023-04-30

View Document

29/08/2329 August 2023 Appointment of Michele Roosevelt Edwards as a director on 2023-08-16

View Document

29/08/2329 August 2023 Notification of Michele Roosevelt Edwards as a person with significant control on 2023-04-30

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Alexander Maltman as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR WEI GUO

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXSANDER MALTMAN / 14/07/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ALEXSANDER MALTMAN

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI GUO / 24/04/2020

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR WEI GUO

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY LOWE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON FRYER

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MISS TRACEY DEBORAH LOWE

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS ALISON ALEXANDRA FRYER

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES RYE / 19/10/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 2 SKYPORT HEATHROW ARMADALE ROAD FELTHAM MIDDLESEX TW14 0LW UNITED KINGDOM

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SINGH / 19/10/2017

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company