- Company Overview for AIR VECTIS LIMITED (04237529)
- Filing history for AIR VECTIS LIMITED (04237529)
- People for AIR VECTIS LIMITED (04237529)
- More for AIR VECTIS LIMITED (04237529)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
23 Jul 2018 | AD01 | Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 2 Lords Court Basildon SS13 1SS on 23 July 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from Brown & Co 4 High Street Brasted Westerham Kent TN16 1JA to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 20 June 2017 | |
18 May 2017 | TM02 | Termination of appointment of David Plastow as a secretary on 31 March 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Paul Reginald Mills on 23 January 2012 |