- Company Overview for RESEARCH SOLUTIONS FOR AIRPORTS LTD (05174258)
- Filing history for RESEARCH SOLUTIONS FOR AIRPORTS LTD (05174258)
- People for RESEARCH SOLUTIONS FOR AIRPORTS LTD (05174258)
- More for RESEARCH SOLUTIONS FOR AIRPORTS LTD (05174258)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | CH02 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Unm Investments Limited on 4 December 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr David Stroud on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 | |
28 Jan 2015 | AP02 | Appointment of Crosswall Nominees Limited as a director on 14 January 2015 | |
28 Jan 2015 | AP02 | Appointment of Unm Investments Limited as a director on 14 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Geoffrey Nigel Dixon as a director on 14 January 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 |