SHORT BREAKS BY AIR LIMITED

04144934
40A NAPIER ROAD BROMLEY KENT BR2 9JA

Documents

Documents
Date Category Description Pages
21 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2014 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Feb 2013 accounts Annual Accounts 8 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
30 Mar 2012 officers Termination of appointment of secretary (Karen Ponikwer) 1 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 8 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 8 Buy now
05 Oct 2010 officers Termination of appointment of director (Peter Knight) 1 Buy now
13 Sep 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
13 Jan 2010 officers Change of particulars for director (Jason Yiassoumis) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Peter David Knight) 2 Buy now
17 Feb 2009 accounts Annual Accounts 11 Buy now
26 Jan 2009 annual-return Return made up to 07/01/09; full list of members 3 Buy now
11 Dec 2008 officers Secretary appointed ms karen ponikwer 1 Buy now
11 Dec 2008 officers Appointment terminated secretary robert balcombe 1 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 5 walters yard bromley kent BR1 1QA 1 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: 14 anderson place bagshot surrey GU19 5LX 1 Buy now
14 Jan 2008 annual-return Return made up to 07/01/08; full list of members 2 Buy now
23 Nov 2007 officers New director appointed 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 5 walters yard bromley kent BR1 1QA 1 Buy now
16 Apr 2007 officers New secretary appointed 1 Buy now
16 Apr 2007 officers New director appointed 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
16 Apr 2007 accounts Annual Accounts 7 Buy now
14 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Mar 2007 capital Ad 13/03/02--------- £ si 57000@1 2 Buy now
11 Jan 2007 annual-return Return made up to 07/01/07; full list of members 2 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
22 Feb 2006 annual-return Return made up to 07/01/06; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 9 Buy now
10 Feb 2005 annual-return Return made up to 07/01/05; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 12 Buy now
04 Sep 2004 mortgage Particulars of mortgage/charge 9 Buy now
07 Jan 2004 annual-return Return made up to 07/01/04; full list of members 3 Buy now
24 Sep 2003 officers Director resigned 1 Buy now
26 Mar 2003 address Registered office changed on 26/03/03 from: kent house 41 east street bromley kent BR1 1QQ 1 Buy now
23 Jan 2003 accounts Annual Accounts 12 Buy now
17 Jan 2003 annual-return Return made up to 08/01/03; full list of members 8 Buy now
24 Dec 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Dec 2002 officers Director's particulars changed 1 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
01 Jul 2002 officers New director appointed 2 Buy now
04 Apr 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
20 Mar 2002 accounts Annual Accounts 11 Buy now
05 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2001 capital Ad 11/07/01--------- £ si 50000@1=50000 £ ic 50000/100000 2 Buy now
23 Apr 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Apr 2001 officers New director appointed 2 Buy now
23 Apr 2001 accounts Accounting reference date shortened from 31/01/02 to 31/10/01 1 Buy now
16 Mar 2001 address Registered office changed on 16/03/01 from: somers mounts hill, benenden cranbrook kent TN17 4ET 1 Buy now
20 Feb 2001 officers Director resigned 1 Buy now
20 Feb 2001 capital Ad 30/01/01--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
19 Jan 2001 incorporation Incorporation Company 13 Buy now