Advanced company searchLink opens in new window

SPECIALIST AIRPORT SERVICES STAFFING LIMITED

Company number 05967946

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
09 Jul 2015 SH19 Statement of capital on 9 July 2015
  • GBP 100.00
09 Jul 2015 SH20 Statement by Directors
09 Jul 2015 CAP-SS Solvency Statement dated 24/06/15
09 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Extinguish shares 24/06/2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 37,989
02 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 24/06/2015
14 May 2015 AD01 Registered office address changed from Unit 9 Radius Park Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2014 MR04 Satisfaction of charge 1 in full
04 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 TM01 Termination of appointment of Peter Van Niekerk as a director
19 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Nov 2012 AP03 Appointment of Mr Sreekumar Nair as a secretary
16 Nov 2012 TM02 Termination of appointment of Owais Aziz as a secretary
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
11 Nov 2011 AP03 Appointment of Mr Owais Aziz as a secretary
11 Nov 2011 AP01 Appointment of Mr Mark Andrew Burton as a director
11 Nov 2011 TM01 Termination of appointment of Anthony Woodhouse as a director
11 Nov 2011 TM02 Termination of appointment of Mark Burton as a secretary