Advanced company searchLink opens in new window

AEROAIR LTD

Company number 01796547

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)
21 May 2018 AP01 Appointment of Miss Stefania Lavinia Medaru as a director on 10 May 2018
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 CS01 Confirmation statement made on 6 April 2017 with no updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 209,650
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jul 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
27 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
05 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Sep 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
17 Sep 2013 AD01 Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Mr Manish Babbar as a director
08 Oct 2012 AD01 Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012
08 Oct 2012 TM01 Termination of appointment of Jagdish Singh as a director
01 Feb 2012 AR01 Annual return made up to 6 April 2011 with full list of shareholders
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued