Advanced company searchLink opens in new window

AIR CAFE LTD

Company number 05346971

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 AD01 Registered office address changed from 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st England to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 11 July 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 5 Broadmeadow Ride St. Ippolyts Hitchin SG4 7st on 8 February 2018
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
05 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014
30 Apr 2013 AA Accounts for a dormant company made up to 31 January 2013
30 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
29 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Anglo Corporate Management Limited as a director
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AP01 Appointment of Mr John Anthony King as a director
15 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders