Advanced company searchLink opens in new window

AIRPORTWAYS WORLDWIDE LTD

Company number 06667694

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)
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
  • GBP 1,000
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