Advanced company searchLink opens in new window

EUROVIA AIRPORT SERVICES LIMITED

Company number 01973818

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012
12 Aug 2011 TM01 Termination of appointment of Francois Amosse as a director
12 Aug 2011 AP01 Appointment of Mr Gregoire Claude Albert Batut as a director
25 Jul 2011 CERTNM Company name changed ringway airport services LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
25 Jul 2011 CONNOT Change of name notice
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders