- Company Overview for CANTABRICA AIR BROKERS LIMITED (03308198)
- Filing history for CANTABRICA AIR BROKERS LIMITED (03308198)
- People for CANTABRICA AIR BROKERS LIMITED (03308198)
- Charges for CANTABRICA AIR BROKERS LIMITED (03308198)
- More for CANTABRICA AIR BROKERS LIMITED (03308198)
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
|
|
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
|
|
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 |