AIRSHOW INTERNATIONAL LTD

07709568
SUITE 501 UNIT 2, 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
24 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jul 2022 resolution Resolution 1 Buy now
05 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Giovanni D'amico) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 accounts Annual Accounts 9 Buy now
04 Dec 2019 officers Termination of appointment of director (Andrew Coulson) 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Andy Coulson) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2018 officers Appointment of director (Mr Andy Coulson) 2 Buy now
12 Mar 2018 accounts Annual Accounts 9 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2017 officers Change of particulars for director (Mr Giovanni D'amico) 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 officers Appointment of director (Mr Giovanni D'amico) 2 Buy now
07 Sep 2017 officers Termination of appointment of director (Stewart Lawrence Glennon) 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2015 accounts Annual Accounts 7 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 officers Appointment of director (Mr Stewart Lawrence Glennon) 2 Buy now
04 Mar 2015 accounts Annual Accounts 7 Buy now
04 Mar 2015 officers Termination of appointment of director (Andrew Quentin Hardy) 1 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2013 accounts Annual Accounts 7 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
19 Jul 2011 incorporation Incorporation Company 43 Buy now