Advanced company searchLink opens in new window

GLOBAL AIR DYNAMICS LIMITED

Company number 07754637

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 AD01 Registered office address changed from Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YH United Kingdom to Larkfleet House Falcon Way Southfields Business Park Bourne PE10 0FF on 24 November 2017
17 Nov 2017 TM01 Termination of appointment of Mario D'andrea as a director on 17 November 2017
18 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
19 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 26/08/2016
19 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholers information) was registered on 19/01/2017
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 TM01 Termination of appointment of Pasquale D'andrea as a director on 13 July 2016
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 AP01 Appointment of Mr Karl Stephen Hick as a director on 26 October 2015
20 Nov 2015 CH01 Director's details changed for Mr Mario D'andrea on 20 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Pasquale D'andrea on 20 November 2015
20 Nov 2015 AD01 Registered office address changed from Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YD to Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YH on 20 November 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 6,125
08 Jul 2015 AD01 Registered office address changed from 316 Padholme Road East Eastern Industry Peterborough PE1 5XL to Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YD on 8 July 2015
28 May 2015 SH06 Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 6,125
24 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 August 2014
05 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6,175

Statement of capital on 2014-11-24
  • GBP 6,175
  • ANNOTATION Clarification a second filed AR01 was registered on the 24/11/2014.
20 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
09 May 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 6,175