- Company Overview for AIR ARENA LIMITED (09687266)
- Filing history for AIR ARENA LIMITED (09687266)
- People for AIR ARENA LIMITED (09687266)
- Insolvency for AIR ARENA LIMITED (09687266)
- More for AIR ARENA LIMITED (09687266)
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) |
---|---|---|---|
30 Jan 2025 | WU07 | Progress report in a winding up by the court | |
07 Feb 2024 | WU07 | Progress report in a winding up by the court | |
05 Sep 2023 | AD01 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from Head Office 167C High Street Rochester Kent ME2 4th to 3 Hardman Street Manchester M3 3HF on 17 December 2022 | |
17 Dec 2022 | WU04 | Appointment of a liquidator | |
09 Sep 2020 | COCOMP | Order of court to wind up | |
21 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
28 Aug 2019 | PSC07 | Cessation of Rick Cappella as a person with significant control on 5 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from Unit 4a 4B and 5 Chichester Gate Terminus Road Chichester West Sussex PO19 8EL to Head Office 167C High Street Rochester Kent ME2 4th on 18 January 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
09 Nov 2017 | PSC07 | Cessation of Stefan Cappella as a person with significant control on 22 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
22 Sep 2017 | PSC01 | Notification of Rick Cappella as a person with significant control on 22 September 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from Flat 3 61 Massets Road Horley Surrey RH6 7DT England to Unit 4a 4B and 5 Chichester Gate Terminus Road Chichester West Sussex PO19 8EL on 3 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
17 Jan 2017 | AP01 |
Appointment of Linda Anne Noyes as a director on 1 January 2017
|
|
10 Oct 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Mr Stefan Cappella on 14 July 2016 |