- Company Overview for AIR SCOOTERS LIMITED (11424933)
- Filing history for AIR SCOOTERS LIMITED (11424933)
- People for AIR SCOOTERS LIMITED (11424933)
- More for AIR SCOOTERS LIMITED (11424933)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2020 | AD01 | Registered office address changed from 15C Baltimore House Juniper Drive London SW18 1TS United Kingdom to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 24 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
24 Jan 2019 | PSC01 | Notification of Richard Hartley as a person with significant control on 20 June 2018 | |
24 Jan 2019 | PSC07 | Cessation of Dianne Levinson as a person with significant control on 20 June 2018 | |
24 Jan 2019 | PSC01 | Notification of Dianne Levinson as a person with significant control on 20 June 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Richard Howard Hartley as a director on 10 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Dianne Muriel Levinson as a director on 10 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Dianne Levinson as a person with significant control on 1 January 2019 | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|