Advanced company searchLink opens in new window

EARLY AIR LIMITED

Company number 06621105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND to The Thatch 95 Hastings Road Battle East Sussex TN33 0TH on 2 March 2015
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
01 Apr 2014 AP03 Appointment of Mr Peter Robert Morley as a secretary
01 Apr 2014 TM02 Termination of appointment of Kenneth Noble as a secretary
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 CH01 Director's details changed for Peter Robert Morley on 3 July 2013
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Peter Robert Morley on 16 June 2010
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Jun 2009 363a Return made up to 16/06/09; full list of members
01 Jul 2008 288a Secretary appointed kenneth lee michael noble
01 Jul 2008 288a Director appointed peter morley
19 Jun 2008 288b Appointment terminated secretary hcs secretarial LIMITED
19 Jun 2008 288b Appointment terminated director hanover directors LIMITED
16 Jun 2008 NEWINC Incorporation