Advanced company searchLink opens in new window

AIRLUX CAPITAL LIMITED

Company number 06561342

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 AP01 Appointment of Mr Damien Arturo Alvarez as a director on 11 April 2010
24 May 2012 TM01 Termination of appointment of Danny Banger as a director on 11 April 2010
18 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
26 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Sep 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
20 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Sep 2009 288c Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt.2,; Street was: the colonnade,, now: 8 oxford road,; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6
08 May 2009 363a Return made up to 10/04/09; full list of members
27 Nov 2008 288a Director appointed danny banger
10 Apr 2008 NEWINC Incorporation