- Company Overview for WORLD CHAMPIONSHIP AIR RACE LTD (12467879)
- Filing history for WORLD CHAMPIONSHIP AIR RACE LTD (12467879)
- People for WORLD CHAMPIONSHIP AIR RACE LTD (12467879)
- Insolvency for WORLD CHAMPIONSHIP AIR RACE LTD (12467879)
- More for WORLD CHAMPIONSHIP AIR RACE LTD (12467879)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
25 Apr 2023 | AM10 | Administrator's progress report | |
20 Oct 2022 | AM10 | Administrator's progress report | |
23 Aug 2022 | AM19 | Notice of extension of period of Administration | |
15 Apr 2022 | AM10 | Administrator's progress report | |
18 Oct 2021 | AM06 | Notice of deemed approval of proposals | |
04 Oct 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
01 Oct 2021 | AM03 | Statement of administrator's proposal | |
23 Sep 2021 | AD01 | Registered office address changed from Hall Farm 2 Sywell Aerodrome Sywell Northampton Northamptonshire NN6 0BN England to 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB on 23 September 2021 | |
23 Sep 2021 | AM01 | Appointment of an administrator | |
12 Apr 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Mar 2021 | PSC02 | Notification of Adventure Air Race Company Limited as a person with significant control on 5 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Nmws Co Sec Limited as a person with significant control on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Edward Sloan as a director on 5 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr William Alexander Cruickshank as a director on 5 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Nathan Vernon Snowden-Merrills as a director on 5 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Christopher David Brazendale as a director on 5 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from C/O Rooney Nimmo, 8th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Hall Farm 2 Sywell Aerodrome Sywell Northampton Northamptonshire NN6 0BN on 15 March 2021 | |
24 Sep 2020 | TM01 | Termination of appointment of Markus Scharbert as a director on 19 August 2020 | |
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|