Advanced company searchLink opens in new window

AIRVOICE RETAIL LTD

Company number 07624183

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)
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
  • GBP 1
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
  • GBP 1
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