Advanced company searchLink opens in new window

AMSAIR LIMITED

Company number 02826152

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
09 Jun 2014 SH20 Statement by directors
09 Jun 2014 SH19 Statement of capital on 9 June 2014
  • GBP 10,000
09 Jun 2014 CAP-SS Solvency statement dated 30/05/14
09 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2014 MR04 Satisfaction of charge 2 in full
30 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 TM01 Termination of appointment of Claude Manuel Littner as a director on 14 May 2014
19 May 2014 TM01 Termination of appointment of Roger George Adams as a director on 12 May 2014
19 May 2014 TM01 Termination of appointment of Simon Sugar as a director on 12 May 2014
19 May 2014 TM01 Termination of appointment of Daniel Paul Sugar as a director on 12 May 2014
19 May 2014 TM01 Termination of appointment of Louise Jane Baron as a director on 12 May 2014
14 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
14 Mar 2014 AD04 Register(s) moved to registered office address
14 Mar 2014 AA Full accounts made up to 30 September 2013
23 Jul 2013 TM01 Termination of appointment of Andrew Norman Cohen as a director on 23 July 2013
26 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AD01 Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Claude Manuel Littner on 1 March 2012
21 Feb 2012 TM01 Termination of appointment of Colin Torquil Sandy as a director on 7 February 2012