- Company Overview for AIRORB LTD (10776258)
- Filing history for AIRORB LTD (10776258)
- People for AIRORB LTD (10776258)
- Charges for AIRORB LTD (10776258)
- More for AIRORB LTD (10776258)
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) |
---|---|---|---|
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | TM01 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
13 Apr 2022 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jul 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
09 Jun 2021 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 | |
26 Mar 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
02 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
26 Nov 2019 | PSC02 | Notification of Lampedo Ltd as a person with significant control on 21 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Nicholas Calvin Zbieranowski as a person with significant control on 21 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Nicholas Calvin Zbieranowski as a director on 21 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Carlos Bruce Cashman as a director on 21 November 2019 | |
20 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|