AIR EXPRESS TRAVEL & TOURS (UK) LIMITED
Company number 05268708
- Company Overview for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Filing history for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- People for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Charges for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- Insolvency for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
- More for AIR EXPRESS TRAVEL & TOURS (UK) LIMITED (05268708)
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) |
---|---|---|---|
25 Apr 2017 | TM01 | Termination of appointment of Nazibur Rahman as a director on 10 April 2017 | |
19 Apr 2017 | SH08 | Change of share class name or designation | |
22 Mar 2017 | AP01 | Appointment of Mr Nazibur Rahman as a director on 2 December 2016 | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
10 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
30 Oct 2013 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
18 Apr 2011 | AD01 | Registered office address changed from Unit 3, 61 Princelet Street London E1 5LP United Kingdom on 18 April 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 Jan 2011 | AP01 | Appointment of Mr Mohammed Muzirul Haque as a director | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |