- Company Overview for GLOBAL AIR DYNAMICS LIMITED (07754637)
- Filing history for GLOBAL AIR DYNAMICS LIMITED (07754637)
- People for GLOBAL AIR DYNAMICS LIMITED (07754637)
- More for GLOBAL AIR DYNAMICS LIMITED (07754637)
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
|
|
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2014-11-24
|
|
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
|