- Company Overview for AIR VEHICLES LIMITED (08957893)
- Filing history for AIR VEHICLES LIMITED (08957893)
- People for AIR VEHICLES LIMITED (08957893)
- More for AIR VEHICLES LIMITED (08957893)
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
|
|
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 |