- Company Overview for BLUE WINGS AIR LIMITED (08853798)
- Filing history for BLUE WINGS AIR LIMITED (08853798)
- People for BLUE WINGS AIR LIMITED (08853798)
- More for BLUE WINGS AIR LIMITED (08853798)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2017 | DS01 | Application to strike the company off the register | |
26 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | TM01 | Termination of appointment of Federica Meneghello as a director on 14 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
16 May 2016 | AP01 | Appointment of Mr Francesco Ciro Guerrieri as a director on 14 April 2016 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Sep 2015 | TM01 | Termination of appointment of Giovanni Corradini as a director on 28 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Miss Federica Meneghello as a director on 28 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Sir Giovanni Corradini as a director on 30 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | TM01 | Termination of appointment of Francesco Ciro Guerrieri as a director on 30 July 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Francesco Ciro Guerrieri as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015 | |
21 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 September 2014
|
|
17 Sep 2014 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 17 September 2014 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|