- Company Overview for AIRPORTS (UK) NO.2 LIMITED (04283572)
- Filing history for AIRPORTS (UK) NO.2 LIMITED (04283572)
- People for AIRPORTS (UK) NO.2 LIMITED (04283572)
- Registers for AIRPORTS (UK) NO.2 LIMITED (04283572)
- More for AIRPORTS (UK) NO.2 LIMITED (04283572)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2020 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
15 Jan 2020 | AP01 | Appointment of Victor Scheibehenne as a director on 24 September 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of James Alexander Adam as a director on 24 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Luke Eric Bugeja as a director on 9 January 2018 | |
17 Oct 2017 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
17 Oct 2017 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mr James Alexander Adams as a director on 15 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Christopher James Ireland as a director on 15 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 7 September 2015
Statement of capital on 2015-09-17
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Christopher James Ireland on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Luke Eric Bugeja on 24 July 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 |