- Company Overview for AIRBLOCKS LIMITED (08149582)
- Filing history for AIRBLOCKS LIMITED (08149582)
- People for AIRBLOCKS LIMITED (08149582)
- More for AIRBLOCKS LIMITED (08149582)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
17 Aug 2015 | AD01 | Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Steven Liam Loftus as a director on 31 October 2014 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
13 Oct 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
08 May 2014 | AD01 | Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 8 May 2014 | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Steven Liam Loftus on 4 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 4 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gary Douglas Gordon on 28 February 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Gary Douglas Gordon on 28 February 2014 | |
24 Feb 2014 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
24 Feb 2014 | AP01 | Appointment of Mr Vincent Francis Eckerman as a director | |
24 Feb 2014 | TM02 | Termination of appointment of Christopher Terry as a secretary | |
24 Feb 2014 | AP01 | Appointment of Mr Gary Douglas Gordon as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Michael Every as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Steven Liam Loftus as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
19 Jul 2012 | NEWINC |
Incorporation
|