- Company Overview for AIRSPEED HOVERCRAFT SOLUTIONS LIMITED (08467423)
- Filing history for AIRSPEED HOVERCRAFT SOLUTIONS LIMITED (08467423)
- People for AIRSPEED HOVERCRAFT SOLUTIONS LIMITED (08467423)
- More for AIRSPEED HOVERCRAFT SOLUTIONS LIMITED (08467423)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
21 Aug 2014 | AP01 | Appointment of Mr Charles John Rogers as a director on 1 June 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr David Ernest Hughes as a director on 1 June 2014 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Nov 2013 | AD01 | Registered office address changed from 8 High Street Stevenage Hertfordshire SG1 3EJ England on 26 November 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 9 Pollards Way Lower Stondon Henlow Bedfordshire SG16 6NF England on 7 August 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from Hillfoot House 71 Hillfoot Road Shillington Herts SG5 3NS United Kingdom on 20 June 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Alex Tziros on 2 April 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from 8 High Street Stevenage Hertfordshire SG1 3EJ United Kingdom on 19 June 2013 | |
02 Apr 2013 | NEWINC |
Incorporation
|