- Company Overview for AIR TRAVEL DELAYS LIMITED (09123126)
- Filing history for AIR TRAVEL DELAYS LIMITED (09123126)
- People for AIR TRAVEL DELAYS LIMITED (09123126)
- More for AIR TRAVEL DELAYS LIMITED (09123126)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Stephen Vanstone as a secretary on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of John Alexander Elder as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of John Alexander Elder as a director on 28 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from The Old Vicarage the Village Presrtbury SK10 4DG to Lloyd House 18-22 Lloyd Street Manchester M2 5WA on 22 February 2017 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|