Advanced company searchLink opens in new window

AIR VEHICLES LIMITED

Company number 08957893

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 31 March 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
11 Oct 2018 TM01 Termination of appointment of Daniel Mateusz Bryja as a director on 1 October 2018
17 Apr 2018 AP01 Appointment of Mr Daniel Mateusz Bryja as a director on 10 April 2018
16 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
23 May 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
22 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Jan 2017 AD01 Registered office address changed from Flat 1, 590 High Road Wembley Middlesex HA0 2AF England to Pinewood Chineham Business Park Pinewood, Crockford Lane Regus Chineham Business Park, Chineham Basingstoke RG24 8AL on 26 January 2017
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 Jul 2016 CH01 Director's details changed for Mr Cyprian Adamczyk on 26 February 2016
12 Jul 2016 CH03 Secretary's details changed for Mr Cyprian Adamczyk on 26 February 2016
12 Jul 2016 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Flat 1, 590 High Road Wembley Middlesex HA0 2AF on 12 July 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street 3rd Floor London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 26 February 2016
26 Feb 2016 CH03 Secretary's details changed for Mr Cyprian Adamczyk on 26 February 2016