- Company Overview for CABAIR INTERNATIONAL LIMITED (06765236)
- Filing history for CABAIR INTERNATIONAL LIMITED (06765236)
- People for CABAIR INTERNATIONAL LIMITED (06765236)
- More for CABAIR INTERNATIONAL LIMITED (06765236)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
23 Dec 2011 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
29 Jun 2011 | TM01 | Termination of appointment of Christopher Leigh as a director | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AP01 | Appointment of Mr Christopher Michael Leigh as a director | |
10 Jun 2011 | AP01 | Appointment of Mr Andrew Spencer Cruise as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Stephen Read as a director | |
28 Jan 2011 | AD01 | Registered office address changed from Cabair Building Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW United Kingdom on 28 January 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of James Hunter Smart as a director | |
05 Oct 2010 | TM02 | Termination of appointment of James Hunter Smart as a secretary | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jul 2010 | AP01 | Appointment of Mr James Edward Hunter Smart as a director | |
13 Jul 2010 | AP03 | Appointment of Mr James Edward Hunter Smart as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of Michael Bradly Russell as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Michael Russell as a secretary | |
11 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
11 Dec 2009 | AP01 | Appointment of Mr Stephen John Read as a director | |
11 Dec 2009 | CH01 | Director's details changed for Mr Michael John Bradly Russell on 11 December 2009 | |
01 Dec 2009 | AP03 | Appointment of Michael John Bradly Russell as a secretary | |
01 Dec 2009 | CH01 | Director's details changed for Mr Michael John Bradly Russell on 3 December 2008 | |
01 Dec 2009 | TM01 | Termination of appointment of Martin Van Beek as a director | |
27 Nov 2009 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 27 November 2009 |