Advanced company searchLink opens in new window

IAN ALEXANDER AIRD PROPERTY DEVELOPMENTS LIMITED

Company number 05331462

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
05 Jul 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 5 July 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2018 PSC01 Notification of Agnes Aird as a person with significant control on 13 January 2018
15 Mar 2018 CS01 Confirmation statement made on 13 January 2018 with updates
19 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 19 February 2018
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
27 Apr 2017 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE to 6th Floor 338 Euston Road London NW1 3BG on 27 April 2017
04 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000