- Company Overview for AIRPORTWAYS WORLDWIDE LTD (06667694)
- Filing history for AIRPORTWAYS WORLDWIDE LTD (06667694)
- People for AIRPORTWAYS WORLDWIDE LTD (06667694)
- More for AIRPORTWAYS WORLDWIDE LTD (06667694)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2011 | DS01 | Application to strike the company off the register | |
11 Aug 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-11
|
|
11 Aug 2011 | TM02 | Termination of appointment of Magna Secretaries Limited as a secretary | |
17 Jun 2011 | AD01 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE on 17 June 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 15 June 2011 | |
03 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
02 Sep 2010 | CH04 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Daniel Szendi on 1 October 2009 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN | |
07 Aug 2008 | NEWINC | Incorporation |