- Company Overview for AIR LAVAUX SA / LTD (07512634)
- Filing history for AIR LAVAUX SA / LTD (07512634)
- People for AIR LAVAUX SA / LTD (07512634)
- More for AIR LAVAUX SA / LTD (07512634)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
15 Nov 2017 | AD01 | Registered office address changed from PO Box 4385 07512634: Companies House Default Address Cardiff CF14 8LH to 3rd Floor N 207 Regent Street London W1B 3HH on 15 November 2017 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Nov 2017 | PSC07 | Cessation of Fidaije Kastrati as a person with significant control on 1 September 2017 | |
31 Oct 2017 | PSC01 | Notification of Spaqi Tom as a person with significant control on 1 October 2017 | |
13 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 07512634: Companies House Default Address, Cardiff, CF14 8LH on 13 September 2017 | |
13 Jun 2017 | AP01 |
Appointment of Mister Tom Spaqi as a director on 1 June 2017
|
|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | TM01 | Termination of appointment of Fidaije Kastrati as a director on 30 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on 13 February 2017 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Queens Way House, 275-285 High Street Stratford London E15 2TF England to 44 Broadway Stratford London E15 1XH on 31 August 2016 | |
02 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Apr 2016 | AD01 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QA to Queens Way House, 275-285 High Street Stratford London E15 2TF on 2 April 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |