Advanced company searchLink opens in new window

PROPELAIR LIMITED

Company number 04208753

Filter by category

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)
15 May 2024 AA Accounts for a dormant company made up to 31 May 2023
06 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
06 May 2024 AD01 Registered office address changed from Pembroke Business Centre Gardiners Lane South Basildon SS14 3HY United Kingdom to Pembroke Business Centre Gardiners Lane South Basildon SS14 3HY on 6 May 2024
06 May 2024 AD01 Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Pembroke Business Centre Gardiners Lane South Basildon SS14 3HY on 6 May 2024
04 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Sustainable Workplaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 26 April 2022
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Dec 2021 AD01 Registered office address changed from Unit 1 West Point 11 Durham Road Laindon Basildon Essex SS15 6PH to Sustainable Workplaces County Hall Westminster Bridge Road London SE1 7PB on 10 December 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
21 Jul 2020 TM01 Termination of appointment of Richard Stanley Smith as a director on 16 July 2020
21 Jul 2020 AP01 Appointment of Mr David Mark Hollander as a director on 16 July 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Sep 2019 TM01 Termination of appointment of Dylan Glynn Jones as a director on 31 July 2019
05 Sep 2019 AP01 Appointment of Mr Richard Stanley Smith as a director on 1 August 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
15 Jun 2018 TM01 Termination of appointment of Garry Moore as a director on 15 June 2018
05 Jun 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2018 AP01 Appointment of Mr Dylan Glynn Jones as a director on 23 May 2018