- Company Overview for AIRCASTLE SOLUTIONS LIMITED (08502635)
- Filing history for AIRCASTLE SOLUTIONS LIMITED (08502635)
- People for AIRCASTLE SOLUTIONS LIMITED (08502635)
- Insolvency for AIRCASTLE SOLUTIONS LIMITED (08502635)
- More for AIRCASTLE SOLUTIONS LIMITED (08502635)
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) |
---|---|---|---|
27 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
11 Mar 2020 | AD01 | Registered office address changed from 101 Queen Anne Terrace 28 Jewel Square London E1W 3BE to 41 Kingston Street Cambridge CB1 2NU on 11 March 2020 | |
10 Mar 2020 | LIQ01 | Declaration of solvency | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from 306 Limeview Apartments 2 John Nash Mews London London E14 7GQ England to 101 Queen Anne Terrace 28 Jewel Square London E1W 3BE on 30 December 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Rory Anthony Devane on 4 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Flat 4 65 Kensington Gardens Square London W2 4DG England to 306 Limeview Apartments 2 John Nash Mews London London E14 7GQ on 4 September 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Sep 2015 | AD01 | Registered office address changed from Number 7 79 Netherwood Road Shepherds Bush London London W14 0BP to Flat 4 65 Kensington Gardens Square London W2 4DG on 3 September 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
18 May 2014 | AD01 | Registered office address changed from Number 7, 79 Netherwood Road Number 7 79 Netherwood Road London London W14 0BP England on 18 May 2014 | |
18 May 2014 | AD01 | Registered office address changed from 79 Netherwood Road West Ealing W14 0BP United Kingdom on 18 May 2014 |