- Company Overview for AIRSPACE 2931 LTD (10372639)
- Filing history for AIRSPACE 2931 LTD (10372639)
- People for AIRSPACE 2931 LTD (10372639)
- Insolvency for AIRSPACE 2931 LTD (10372639)
- More for AIRSPACE 2931 LTD (10372639)
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) |
---|---|---|---|
16 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 58 Leman Street London E1 8EU to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 September 2023 | |
31 Aug 2023 | LIQ06 | Resignation of a liquidator | |
31 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023 | |
18 Aug 2022 | AD01 | Registered office address changed from 29-31 Oxford Street London W1D 2DR England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 August 2022 | |
18 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | LIQ02 | Statement of affairs | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
18 Oct 2017 | CH01 | Director's details changed for Mr Thomas Joseph Nicholas Cullen on 1 October 2016 | |
18 Oct 2017 | PSC04 | Change of details for Mr Thomas Joseph Nicholas Cullen as a person with significant control on 1 October 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
13 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-13
|