Advanced company searchLink opens in new window

AIR LAVAUX SA / LTD

Company number 07512634

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)
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
  • ANNOTATION Part Rectified Director's service address on AP01 was removed from the Public Register on 09/10/2017 as it was forged.
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
28 Feb 2013 AA Accounts for a dormant company made up to 28 February 2013