- Company Overview for AIRIDER LIMITED (SC302190)
- Filing history for AIRIDER LIMITED (SC302190)
- People for AIRIDER LIMITED (SC302190)
- More for AIRIDER LIMITED (SC302190)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | DS01 | Application to strike the company off the register | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from C/O Malcolm Shepherd & Co Ltd Midholm Suite 3 2a Hillview Drive Glasgow East Renfrewshire G76 7JD Scotland on 24 March 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
23 Sep 2013 | AD01 | Registered office address changed from C/O Brian Hay Associates Studio 201 Embroidery Mill Abbey Mill Business Centre Seedhill Paisley Renfrewshire PA1 1JN Scotland on 23 September 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Oct 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | CH01 | Director's details changed for Mr Matthew Neely on 11 May 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
23 Apr 2010 | AD01 | Registered office address changed from Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1JN on 23 April 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |