Advanced company searchLink opens in new window

VEXAIR LIMITED

Company number 03339466

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ01 Declaration of solvency
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
09 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
09 May 2018 PSC05 Change of details for Virgin Sky Investments Limited as a person with significant control on 13 July 2017
08 May 2018 RP04CS01 Second filing of Confirmation Statement dated 01/04/2017
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (notice of relevant legal entity) was registered on 08/05/2018.
21 Nov 2016 CH01 Director's details changed for Mr Matthew Downie Bridge on 10 November 2016
12 Jul 2016 TM01 Termination of appointment of John Patrick Moorhead as a director on 1 July 2016
12 Jul 2016 AP01 Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
25 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr John Patrick Moorhead as a director on 17 September 2015
24 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 1
09 Dec 2014 CAP-SS Solvency Statement dated 08/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/12/2014