- Company Overview for XPEDITION AIR LIMITED (09686417)
- Filing history for XPEDITION AIR LIMITED (09686417)
- People for XPEDITION AIR LIMITED (09686417)
- More for XPEDITION AIR LIMITED (09686417)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jan 2025 | PSC05 | Change of details for Wq Property Development and Investment Limited as a person with significant control on 19 June 2024 | |
08 Jan 2025 | PSC07 | Cessation of Sandholme Limited as a person with significant control on 19 June 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
06 Dec 2024 | TM01 | Termination of appointment of Martin David Scriven Williams as a director on 19 June 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Mar 2024 | PSC07 | Cessation of Neil Whittingham as a person with significant control on 17 February 2023 | |
06 Mar 2024 | PSC02 | Notification of Sandholme Limited as a person with significant control on 17 February 2023 | |
06 Mar 2024 | PSC07 | Cessation of Martin David Scriven Williams as a person with significant control on 17 February 2023 | |
06 Mar 2024 | PSC02 | Notification of Wq Property Development and Investment Limited as a person with significant control on 17 February 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE England to The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED on 4 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
22 Jun 2022 | AD01 | Registered office address changed from The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED England to Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE on 22 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to The Stables Grizzlefield House Felixkirk Road Thrsk North Yorkshire YO7 2ED on 21 June 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
02 Feb 2022 | PSC04 | Change of details for Mr Neil Whittinghsm as a person with significant control on 30 June 2016 | |
02 Feb 2022 | PSC01 | Notification of Martin David Scriven Williams as a person with significant control on 7 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Martin David Scriven Williams as a director on 7 December 2021 | |
07 Dec 2021 | CERTNM |
Company name changed ww transitional care LIMITED\certificate issued on 07/12/21
|
|
29 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates |