- Company Overview for AIRPORT HOUSE BUSINESS CENTRE LIMITED (06086132)
- Filing history for AIRPORT HOUSE BUSINESS CENTRE LIMITED (06086132)
- People for AIRPORT HOUSE BUSINESS CENTRE LIMITED (06086132)
- Charges for AIRPORT HOUSE BUSINESS CENTRE LIMITED (06086132)
- More for AIRPORT HOUSE BUSINESS CENTRE LIMITED (06086132)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
08 Feb 2019 | AC92 | Restoration by order of the court | |
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Stewart Whittle as a director on 25 September 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
08 Jan 2016 | MR04 | Satisfaction of charge 060861320003 in full | |
19 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from , Portland House, Bressenden Place, London, SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
11 Nov 2015 | AA | Full accounts made up to 28 February 2015 |