- Company Overview for AIRTEK PROTECTION LIMITED (04583374)
- Filing history for AIRTEK PROTECTION LIMITED (04583374)
- People for AIRTEK PROTECTION LIMITED (04583374)
- Charges for AIRTEK PROTECTION LIMITED (04583374)
- More for AIRTEK PROTECTION LIMITED (04583374)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 May 2017 | AD02 | Register inspection address has been changed to 89 King Street Maidstone Kent ME14 1BG | |
19 May 2017 | AD01 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 19 May 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 6 November 2014
Statement of capital on 2015-01-15
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Sep 2014 | AP01 | Appointment of Mr Philippe Andre Marie Cohet as a director on 21 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Dirk Celine Jules Theyskens as a director on 21 August 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 May 2013 | TM02 | Termination of appointment of Anthony Reeves as a secretary | |
13 May 2013 | TM01 | Termination of appointment of Anthony Reeves as a director | |
05 Dec 2012 | AD01 | Registered office address changed from Regus House Victory Way, Admiral's Park Crossways Business Park Dartford Kent DA2 6QD on 5 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders |