- Company Overview for FAIROAKS AIRPORT (OPERATIONS) LIMITED (07000853)
- Filing history for FAIROAKS AIRPORT (OPERATIONS) LIMITED (07000853)
- People for FAIROAKS AIRPORT (OPERATIONS) LIMITED (07000853)
- More for FAIROAKS AIRPORT (OPERATIONS) LIMITED (07000853)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2012 | DS01 | Application to strike the company off the register | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2012 | AR01 |
Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2012-03-16
|
|
16 Mar 2012 | AP01 | Appointment of Mr Chris Hobbs as a director on 16 March 2012 | |
12 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AD01 | Registered office address changed from 9-10 Grafton Street London London W1S 4EN United Kingdom on 25 May 2011 | |
29 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from 9-10 Grafton Street London W15 4EN United Kingdom on 29 September 2010 | |
29 Sep 2010 | AP01 | Appointment of Mr Stuart Michael Wallis as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Geoffrey Robert Egan as a director | |
26 Aug 2010 | AD01 | Registered office address changed from 31 Hill Street London W1J 5LS on 26 August 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Jeremy Whiteson as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Forsters Directors Limited as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Forsters Secretaries Limited as a secretary | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | CONNOT | Change of name notice | |
20 Oct 2009 | CERTNM |
Company name changed forsters shelfco 318 LIMITED\certificate issued on 20/10/09
|
|
20 Oct 2009 | CONNOT | Change of name notice | |
26 Aug 2009 | NEWINC | Incorporation |