Advanced company searchLink opens in new window

ABILITY AIR LIMITED

Company number 04392739

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017
21 Aug 2016 AA Accounts for a small company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
18 Nov 2015 AD01 Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
21 Nov 2014 CH03 Secretary's details changed for Mr Juin Yong Chin on 1 March 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
27 Mar 2012 AD02 Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Jul 2011 CH01 Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011
24 Jun 2011 AD01 Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011