Advanced company searchLink opens in new window

AIRPORT HOUSE BUSINESS CENTRE LIMITED

Company number 06086132

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
08 Feb 2019 AC92 Restoration by order of the court
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
13 Oct 2017 TM01 Termination of appointment of Bradley David Cassels as a director on 29 September 2017
11 Oct 2017 AP01 Appointment of Stewart Whittle as a director on 25 September 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Oct 2016 AA Full accounts made up to 29 February 2016
07 Sep 2016 TM01 Termination of appointment of Charles Julian Barwick as a director on 7 September 2016
04 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
08 Feb 2016 AP01 Appointment of Mr Bradley David Cassels as a director on 8 February 2016
22 Jan 2016 CH01 Director's details changed for Mr Charles Julian Barwick on 9 November 2015
08 Jan 2016 MR04 Satisfaction of charge 060861320003 in full
19 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
11 Nov 2015 AD01 Registered office address changed from , Portland House, Bressenden Place, London, SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
11 Nov 2015 AA Full accounts made up to 28 February 2015