- Company Overview for VOLAIRE HOLDINGS LIMITED (07111319)
- Filing history for VOLAIRE HOLDINGS LIMITED (07111319)
- People for VOLAIRE HOLDINGS LIMITED (07111319)
- More for VOLAIRE HOLDINGS LIMITED (07111319)
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
|
|
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
|
|
12 Feb 2010 | CERTNM |
Company name changed church street 1017 LIMITED\certificate issued on 12/02/10
|
|
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
|