- Company Overview for AIRFAIR COMPENSATION LIMITED (07085027)
- Filing history for AIRFAIR COMPENSATION LIMITED (07085027)
- People for AIRFAIR COMPENSATION LIMITED (07085027)
- More for AIRFAIR COMPENSATION LIMITED (07085027)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2020 | AD01 | Registered office address changed from Suite 121 15-17 Caledonian Road London N1 9DX England to 20-22 Wenlock Road London N1 7GU on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Kai Stephan Venespeuto as a director on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Miss Ratidzo Mugadza as a director on 20 April 2020 | |
26 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2019 | AA | Accounts for a small company made up to 5 July 2018 | |
20 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2018 to 5 July 2018 | |
30 May 2019 | AP01 | Appointment of Mr Kai Stephan Venespeuto as a director on 29 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Steven Phillipson Bell as a director on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England to Suite 121 15-17 Caledonian Road London N1 9DX on 29 May 2019 | |
29 May 2019 | PSC07 | Cessation of Steven Phillipson Bell as a person with significant control on 29 May 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
08 Mar 2017 | AD01 | Registered office address changed from Generator Studios Generator Studios Trafalgar Street Newcatle Tyne & Wear NE3 2LA England to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 8 March 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Rahul Dev Sharma as a director on 2 February 2017 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Rahul Dev Sharma as a director on 3 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Generator Studios Generator Studios Trafalgar Street Newcatle Tyne & Wear NE3 2LA on 11 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Peter House 1 Oxford Street Manchester M1 5AN to 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 11 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Rahul Dev Sharma as a secretary on 3 November 2016 |