- Company Overview for SURFACE 2 AIR LIMITED (04804377)
- Filing history for SURFACE 2 AIR LIMITED (04804377)
- People for SURFACE 2 AIR LIMITED (04804377)
- More for SURFACE 2 AIR LIMITED (04804377)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2011 | DS01 | Application to strike the company off the register | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 |
Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
|
|
25 Jun 2010 | CH01 | Director's details changed for Mr Thomas Paul Nicolson on 1 October 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Dec 2009 | AD01 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 8 December 2009 | |
28 Sep 2009 | 363a | Return made up to 19/06/09; full list of members | |
25 Sep 2009 | 288b | Appointment Terminated Director richard chamberlaid | |
25 Sep 2009 | 288c | Director's Change of Particulars / thomas nicolson / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 57; Street was: 63 harlesden gardens, now: abbey road; Post Town was: london, now: oxford; Region was: , now: oxfordshire; Post Code was: NW10 4EY, now: OX2 0AD; Country was: , now: united kingdom | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 247 ballards lane finchley london N3 1NG | |
03 Mar 2009 | 288b | Appointment Terminated Secretary ben amesbury | |
03 Mar 2009 | 363a | Return made up to 19/06/08; full list of members | |
27 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2006 | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2007 | 363a | Return made up to 19/06/07; full list of members | |
02 Oct 2006 | 288a | New secretary appointed |