- Company Overview for AIRPLATINUM LIMITED (07659377)
- Filing history for AIRPLATINUM LIMITED (07659377)
- People for AIRPLATINUM LIMITED (07659377)
- More for AIRPLATINUM LIMITED (07659377)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
19 Jul 2015 | AD01 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP to C/O Prospects 117 Merton Road London SW19 1ED on 19 July 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
12 Mar 2013 | AD02 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
07 Feb 2013 | AP01 | Appointment of Miss Zehra Alyelken as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2013 | AD01 | Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom on 10 January 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | TM02 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary | |
25 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2011
|
|
25 Jul 2011 | AP01 | Appointment of Mr Dmitry Starchevskiy as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Dan Grigg as a director | |
20 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2011 | AD02 | Register inspection address has been changed | |
20 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
06 Jun 2011 | NEWINC | Incorporation |