Advanced company searchLink opens in new window

AIRPLATINUM LIMITED

Company number 07659377

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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