- Company Overview for AIRFLOW DAMP PROOFING LIMITED (09199787)
- Filing history for AIRFLOW DAMP PROOFING LIMITED (09199787)
- People for AIRFLOW DAMP PROOFING LIMITED (09199787)
- More for AIRFLOW DAMP PROOFING LIMITED (09199787)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | TM02 | Termination of appointment of Ameera Secretaries Limited as a secretary on 8 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP to 47 Waters Road Kingston upon Thames Surrey KT1 3LW on 8 June 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
11 Sep 2014 | AP01 | Appointment of Mr. Matthew Francis Long as a director on 9 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Mark Adam Maurice as a director on 9 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|