Advanced company searchLink opens in new window

INTHEAIRNET LIMITED

Company number 04522968

Filter by category

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)
03 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2011
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-30
15 Dec 2010 4.70 Declaration of solvency
15 Dec 2010 AD01 Registered office address changed from 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LH on 15 December 2010
09 Mar 2010 AA Accounts for a small company made up to 31 December 2008
23 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2010 AR01 Annual return made up to 30 August 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2008 AA Accounts for a small company made up to 31 December 2007
21 Feb 2008 287 Registered office changed on 21/02/08 from: 1ST floor sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH
06 Feb 2008 287 Registered office changed on 06/02/08 from: the nova building herschel street slough berkshire SL1 1XS
09 Oct 2007 AA Accounts for a small company made up to 31 December 2006
04 Oct 2007 363s Return made up to 30/08/07; no change of members
04 Oct 2007 363(288) Director's particulars changed
14 Nov 2006 AA Accounts for a small company made up to 31 December 2005
14 Nov 2006 AA Accounts for a small company made up to 31 December 2004
08 Nov 2006 363s Return made up to 30/08/06; full list of members
08 Nov 2006 288b Director resigned
02 Nov 2006 403a Declaration of satisfaction of mortgage/charge
12 Sep 2006 403b Declaration of mortgage charge released/ceased
02 Aug 2006 287 Registered office changed on 02/08/06 from: 4 blackthorne crescent blackthorne road colnbrook berkshire SL3 0QP
19 Jan 2006 288b Director resigned