- Company Overview for AIRFIT LIMITED (01607479)
- Filing history for AIRFIT LIMITED (01607479)
- People for AIRFIT LIMITED (01607479)
- More for AIRFIT LIMITED (01607479)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
02 Jul 2014 | AP01 | Appointment of Mr George Richard Fuller as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Yves Bouyer as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Yves Marie Albert Bouyer on 1 December 2012 | |
28 Jan 2014 | CH04 | Secretary's details changed for Whitehats Limited on 8 January 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS on 28 January 2014 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 March 2012
|
|
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
06 Dec 2010 | CH04 | Secretary's details changed for Whitehats Limited on 27 August 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH04 | Secretary's details changed for Whitehats Limited on 30 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Yves Marie Albert Bouyer on 30 November 2009 | |
28 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |