- Company Overview for AIRCOVER247 LTD (03758155)
- Filing history for AIRCOVER247 LTD (03758155)
- People for AIRCOVER247 LTD (03758155)
- More for AIRCOVER247 LTD (03758155)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
08 Apr 2021 | PSC07 | Cessation of Lynn Clarice Hearsey as a person with significant control on 10 May 2018 | |
08 Apr 2021 | PSC07 | Cessation of Karler Mears as a person with significant control on 10 May 2018 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
01 Oct 2019 | PSC04 | Change of details for Mrs Karler Mears as a person with significant control on 30 September 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Lion Works, Sidley Road Eastbourne East Sussex BN22 7HB to High View Cowbeech Hailsham East Sussex BN27 4JB on 28 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
10 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2018 | CONNOT | Change of name notice | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH03 | Secretary's details changed for Karler Mears on 23 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Graham Hearsey on 23 April 2015 |