- Company Overview for AIRPARKER LIMITED (10848459)
- Filing history for AIRPARKER LIMITED (10848459)
- People for AIRPARKER LIMITED (10848459)
- Insolvency for AIRPARKER LIMITED (10848459)
- More for AIRPARKER LIMITED (10848459)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | L64.07 | Completion of winding up | |
27 Jan 2020 | COCOMP | Order of court to wind up | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2018 | |
11 Oct 2018 | PSC01 | Notification of Ian Carter as a person with significant control on 1 June 2018 | |
11 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
10 Oct 2018 | TM01 | Termination of appointment of Jason Latham as a director on 1 June 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Thprney Park Golf Club Thorney Mill Road Iver Bucks SL0 9AL on 10 October 2018 | |
10 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|