- Company Overview for AIRVOLUTION ENERGY (WEST SCALES) LIMITED (09161961)
- Filing history for AIRVOLUTION ENERGY (WEST SCALES) LIMITED (09161961)
- People for AIRVOLUTION ENERGY (WEST SCALES) LIMITED (09161961)
- More for AIRVOLUTION ENERGY (WEST SCALES) LIMITED (09161961)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | TM01 | Termination of appointment of Richard Mardon as a director on 13 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | PSC02 | Notification of Airvolution Energy Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
10 Mar 2017 | AP03 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of John Healy as a secretary on 1 March 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Palladium House 1 -4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017 | |
21 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Richard Mardon on 11 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Richard Mardon on 17 November 2015 | |
28 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 Jan 2015 | AP03 | Appointment of John Healy as a secretary on 29 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 | |
06 Aug 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|