- Company Overview for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
- Filing history for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
- People for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
- Charges for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
- Insolvency for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
- More for AVIATOR AIRPORT SERVICES UK LIMITED (08979599)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2017 | |
20 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2017 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2016 | LIQ MISC | Insolvency:resolutions appointing liquidators | |
07 Dec 2016 | TM01 | Termination of appointment of Birgitta Andersson as a director on 28 November 2016 | |
17 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
16 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
08 Jun 2016 | AP01 | Appointment of Jo Alex Tanem as a director on 26 April 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Paul Synnott as a director on 26 April 2016 | |
25 May 2016 | TM01 | Termination of appointment of Aviator Airport Alliance Europe Ab as a director on 26 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD03 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW | |
25 Apr 2016 | CH01 | Director's details changed for Andreas Vassilaros on 4 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Paul Synnott on 4 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Birgitta Andersson on 4 April 2016 | |
06 Apr 2016 | MR01 | Registration of charge 089795990007, created on 5 April 2016 | |
04 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2016 | MR01 | Registration of charge 089795990005, created on 3 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 089795990006, created on 3 March 2016 | |
15 Feb 2016 | MR01 | Registration of charge 089795990004, created on 11 February 2016 |