- Company Overview for AIR FOR LIFE UK LTD (10760880)
- Filing history for AIR FOR LIFE UK LTD (10760880)
- People for AIR FOR LIFE UK LTD (10760880)
- Charges for AIR FOR LIFE UK LTD (10760880)
- More for AIR FOR LIFE UK LTD (10760880)
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) |
---|---|---|---|
21 Apr 2022 | TM01 | Termination of appointment of Jay Vitale as a director on 21 April 2022 | |
16 Apr 2022 | AP01 | Appointment of Miss Sunita Manoj Harji as a director on 16 April 2022 | |
06 Apr 2022 | PSC01 | Notification of Kalu Vitale as a person with significant control on 5 April 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Jay Vitale as a director on 29 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Jay Vitale as a director on 21 March 2022 | |
09 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 October 2021
|
|
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
29 Nov 2021 | AD01 | Registered office address changed from Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 29 November 2021 | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
11 Jun 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
13 Jul 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
31 Mar 2020 | MR04 | Satisfaction of charge 107608800001 in full | |
21 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Dec 2019 | MR01 | Registration of charge 107608800001, created on 27 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
08 Feb 2019 | AP01 | Appointment of Mrs Kalu Vitale as a director on 1 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Cervantes House 5-9 Headstone Road Harrow HA1 1PD England to Suite 402 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 8 February 2019 | |
08 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates |