Advanced company searchLink opens in new window

BLUE WINGS AIR LIMITED

Company number 08853798

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 10,000
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted