- Company Overview for AIR GLOBAL LTD (07642082)
- Filing history for AIR GLOBAL LTD (07642082)
- People for AIR GLOBAL LTD (07642082)
- Charges for AIR GLOBAL LTD (07642082)
- More for AIR GLOBAL LTD (07642082)
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
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
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
|
|
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
26 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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
|
|
11 Nov 2015 | CERTNM |
Company name changed geco industries LTD\certificate issued on 11/11/15
|
|
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
|
|
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
|
|
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 |