Advanced company searchLink opens in new window

AIR N SEA SHIPPING CO. LIMITED

Company number 07867876

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
04 Dec 2018 PSC04 Change of details for Mr Vincenzo Stoduto as a person with significant control on 10 April 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
03 Feb 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AP01 Appointment of Ms. Susan Tanya Lisette Reilly as a director on 15 July 2015
30 Jan 2015 AP01 Appointment of Ms Nancy Bennett as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 30/01/2015.
30 Jan 2015 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015
30 Jan 2015 AP01 Appointment of Ms Nancy Bennett as a director on 23 January 2015
05 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
05 Dec 2014 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor, 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013