- Company Overview for AIRVOICE RETAIL LTD (07624183)
- Filing history for AIRVOICE RETAIL LTD (07624183)
- People for AIRVOICE RETAIL LTD (07624183)
- More for AIRVOICE RETAIL LTD (07624183)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AD01 | Registered office address changed from 108 Dickenson Road Rusholme Manchester Lancashire M14 5HJ to 26 Donnington Court Dudley West Midlands DY1 2RW on 4 September 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
30 Jul 2013 | CH01 | Director's details changed for Mr Tayyab Shafi Gondal on 30 July 2013 | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
22 Jul 2012 | AD01 | Registered office address changed from 4 Mackenzie Street Manchester Lancashire M12 5RN on 22 July 2012 | |
22 Jul 2012 | CH01 | Director's details changed for Mr Tayyab Shafi Gondal on 20 July 2012 | |
01 Jan 2012 | CH01 | Director's details changed for Mr Tayyab Shaffi on 1 January 2012 | |
27 Jul 2011 | AD01 | Registered office address changed from 10 Birkdale Manchester M8 0WE England on 27 July 2011 | |
06 May 2011 | NEWINC | Incorporation |