- Company Overview for AIR ZEST LTD (SC325691)
- Filing history for AIR ZEST LTD (SC325691)
- People for AIR ZEST LTD (SC325691)
- More for AIR ZEST LTD (SC325691)
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) |
---|---|---|---|
19 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2010 | CH01 | Director's details changed for Mr Stuart Shanks on 12 December 2009 | |
21 May 2010 | AD01 | Registered office address changed from Blackston Farm Avonbridge Falkirk FK1 2LF on 21 May 2010 | |
14 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Nov 2008 | 288a | Director appointed christos nicolas | |
30 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
30 Jun 2008 | 288c | Director's Change of Particulars / stuart shanks / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: michigan close; Street was: blackston farm, now: 26 michigan close; Area was: avonbridge, now: turnford; Post Town was: falkirk, now: broxbourne; Region was: , now: hertfordshire; Post Code was: FK1 2LF, now: EN10 6FZ; Country was: , n | |
30 Jun 2008 | 288b | Appointment Terminated Director christos nicolas | |
07 May 2008 | 288b | Appointment Terminated Secretary christos nicolas | |
14 Nov 2007 | 288a | New director appointed | |
26 Sep 2007 | 288b | Secretary resigned | |
26 Sep 2007 | MA | Memorandum and Articles of Association | |
26 Sep 2007 | 288a | New secretary appointed | |
24 Sep 2007 | CERTNM | Company name changed airoma LTD\certificate issued on 24/09/07 | |
09 Jul 2007 | MA | Memorandum and Articles of Association | |
05 Jul 2007 | CERTNM | Company name changed odour control services LIMITED\certificate issued on 05/07/07 | |
18 Jun 2007 | NEWINC | Incorporation |