- Company Overview for VAF AIR LIMITED (07727664)
- Filing history for VAF AIR LIMITED (07727664)
- People for VAF AIR LIMITED (07727664)
- Charges for VAF AIR LIMITED (07727664)
- Insolvency for VAF AIR LIMITED (07727664)
- More for VAF AIR LIMITED (07727664)
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) |
---|---|---|---|
30 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2024 | |
28 Mar 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 28 March 2023 | |
21 Mar 2023 | LIQ02 | Statement of affairs | |
21 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
09 Mar 2022 | MR01 | Registration of charge 077276640003, created on 9 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | CH01 | Director's details changed for Mr Darracq Hawes Shawe on 21 November 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mr Darracq Hawes Shawe as a person with significant control on 21 November 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
25 Jun 2020 | CH01 | Director's details changed for Mr Darracq Hawes Shawe on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Unit 4B Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ England to Kemp House 152-160 City Road London EC1V 2NX on 25 June 2020 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 |