Advanced company searchLink opens in new window

AIR LOG LIMITED

Company number 00522212

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)
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of Joshua Richard Goodwin Harvey as a director on 21 September 2018
18 Sep 2018 AP01 Appointment of John Michael Mills as a director on 18 September 2018
10 Sep 2018 AP01 Appointment of Mr Shaun Patrick Kilcoyne as a director on 7 September 2018
07 Aug 2018 TM01 Termination of appointment of Michael Donald Abrams as a director on 1 August 2018
24 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
10 Oct 2017 CH01 Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017
30 Jun 2017 AP01 Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017
05 May 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Apr 2017 AP01 Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017
20 Apr 2017 TM01 Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Jul 2016 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Michael Donald Abrams on 26 November 2013
26 Jul 2016 CH01 Director's details changed for Mr Neil Robert Burdett on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 252,500.01
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 252,500.01
07 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Nov 2013 AP01 Appointment of Mr Michael Donald Abrams as a director
15 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 252,500.01