Advanced company searchLink opens in new window

AIRBORNE OVERSEAS LIMITED

Company number 07840790

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)
29 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2020 MR04 Satisfaction of charge 078407900001 in full
30 Nov 2020 AD01 Registered office address changed from 5 Stucley Place London NW1 8NS England to 1 Kings Avenue London N21 3NA on 30 November 2020
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
13 Nov 2020 LIQ02 Statement of affairs
12 Nov 2020 MR04 Satisfaction of charge 078407900002 in full
28 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2018 PSC02 Notification of Centricus Luxury Fashion Gp Limited as a person with significant control on 31 October 2018
01 Nov 2018 PSC04 Change of details for Mr Hussein Chalayan as a person with significant control on 31 October 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 200
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 125
18 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2018 AP01 Appointment of Dalinc Ariburnu as a director on 30 January 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates