Advanced company searchLink opens in new window

AIRCOM GLOBAL OPERATIONS LIMITED

Company number 07431057

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Aug 2018 TM01 Termination of appointment of Paul Canning as a director on 28 August 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
15 Sep 2017 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4QY England to 10 Grosvenor Street London W1K 4QB on 15 September 2017
14 Sep 2017 AD01 Registered office address changed from H.I.G. European Capital Partners Llp 25 st George Street London W1S 1FS to 10 Grosvenor Street London W1K 4QY on 14 September 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AA Full accounts made up to 31 December 2014
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1.01
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1.01
18 Dec 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AD01 Registered office address changed from Cassini Court Randalls Research Park Randalls Way Leatherhead Surrey KT22 7TW on 26 March 2014
10 Mar 2014 AP01 Appointment of Brendan Dolan as a director
10 Mar 2014 TM01 Termination of appointment of Parminder Dost as a director