- Company Overview for AEROAIR LTD (01796547)
- Filing history for AEROAIR LTD (01796547)
- People for AEROAIR LTD (01796547)
- Charges for AEROAIR LTD (01796547)
- More for AEROAIR LTD (01796547)
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
|
|
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
|
|
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
|
|
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
|
|
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 |