- Company Overview for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
- Filing history for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
- People for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
- Charges for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
- Insolvency for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
- More for AIRTIME AVIATION HOLDINGS LIMITED (07071898)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2023 | |
18 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
19 May 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2020 | AD01 | Registered office address changed from Hangar 103 Bournemouth Airport Dorset Christchurch NH23 6NW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 29 April 2020 | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
09 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Miss Samira Magrabi on 6 January 2017 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |