Advanced company searchLink opens in new window

VOLAIRE HOLDINGS LIMITED

Company number 07111319

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)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 TM01 Termination of appointment of Garry Ward as a director
18 Aug 2010 TM01 Termination of appointment of George Pryde as a director
12 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
24 Feb 2010 MA Memorandum and Articles of Association
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 700
12 Feb 2010 CERTNM Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
12 Feb 2010 CONNOT Change of name notice
16 Jan 2010 AP01 Appointment of Garry Ward as a director
16 Jan 2010 AP01 Appointment of Mr George Hogg Selkirk Pryde as a director
16 Jan 2010 AP01 Appointment of David Wood as a director
16 Jan 2010 AP01 Appointment of Michael Redrup as a director
16 Jan 2010 AP03 Appointment of Michael Redrup as a secretary
16 Jan 2010 TM02 Termination of appointment of Church Street Registrars Limited as a secretary
16 Jan 2010 TM01 Termination of appointment of John Surrey as a director
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted