Advanced company searchLink opens in new window

AIR GLOBAL LTD

Company number 07642082

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)
17 Oct 2016 AP01 Appointment of Ms Emma Cross as a director on 29 June 2016
07 Sep 2016 SH02 Sub-division of shares on 29 June 2016
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 36,556.8
07 Jul 2016 MR01 Registration of charge 076420820004, created on 29 June 2016
06 Jul 2016 MR01 Registration of charge 076420820005, created on 29 June 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 100
26 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
21 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
11 Nov 2015 CERTNM Company name changed geco industries LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
15 Sep 2015 MR01 Registration of charge 076420820003, created on 14 September 2015
10 Sep 2015 AD01 Registered office address changed from C/O Geco Industries Unit 4 Hillfoot Industrial Estate Hoyland Road Sheffield South Yorkshire S3 8AB to 7th Floor the Balance 2 Pinfold Street Sheffield S1 2GU on 10 September 2015
24 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 Mar 2015 TM01 Termination of appointment of Aletta Maria Hopley as a director on 6 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Sep 2014 MR04 Satisfaction of charge 076420820002 in full
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
21 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Nov 2013 TM01 Termination of appointment of Christopher Turner as a director
08 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders