- Company Overview for ABILITY AIR LIMITED (04392739)
- Filing history for ABILITY AIR LIMITED (04392739)
- People for ABILITY AIR LIMITED (04392739)
- Charges for ABILITY AIR LIMITED (04392739)
- More for ABILITY AIR LIMITED (04392739)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 | |
21 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
21 Nov 2014 | CH03 | Secretary's details changed for Mr Juin Yong Chin on 1 March 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
27 Mar 2012 | AD02 | Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Jul 2011 | CH01 | Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011 |