Advanced company searchLink opens in new window

CANTABRICA AIR BROKERS LIMITED

Company number 03308198

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)
03 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,000
03 Mar 2015 CH01 Director's details changed for David John Stewart on 25 February 2014
01 Sep 2014 AA Total exemption small company accounts made up to 1 December 2013
10 Mar 2014 AD01 Registered office address changed from , 2-3 Woodland Court, Soothouse Spring, St. Albans, Hertfordshire, AL3 6NR on 10 March 2014
14 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
14 Feb 2014 AD02 Register inspection address has been changed
14 Feb 2014 AD01 Registered office address changed from , 146-148 London Road, St. Albans, Hertfordshire, AL1 1PQ, United Kingdom on 14 February 2014
30 Aug 2013 AA Total exemption small company accounts made up to 1 December 2012
28 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 1 December 2011
15 Oct 2012 AA Total exemption small company accounts made up to 1 December 2010
25 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 TM01 Termination of appointment of Lynda Stewart as a director
19 May 2011 TM02 Termination of appointment of Lynda Stewart as a secretary
10 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 1 December 2009
19 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for David John Stewart on 27 January 2010
13 Apr 2010 CH01 Director's details changed for Lynda Maureen Stewart on 27 January 2010
13 Apr 2010 AD01 Registered office address changed from , 5-7 John Princes Street, London, W1G 0JN on 13 April 2010
28 Sep 2009 AA Full accounts made up to 1 December 2008
28 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
29 Jul 2009 395 Duplicate mortgage certificatecharge no:1