Advanced company searchLink opens in new window

AIR ARENA LIMITED

Company number 09687266

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)
07 Feb 2024 WU07 Progress report in a winding up by the court
05 Sep 2023 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
17 Dec 2022 AD01 Registered office address changed from Head Office 167C High Street Rochester Kent ME2 4th to 3 Hardman Street Manchester M3 3HF on 17 December 2022
17 Dec 2022 WU04 Appointment of a liquidator
09 Sep 2020 COCOMP Order of court to wind up
21 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Aug 2019 PSC07 Cessation of Rick Cappella as a person with significant control on 5 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Unit 4a 4B and 5 Chichester Gate Terminus Road Chichester West Sussex PO19 8EL to Head Office 167C High Street Rochester Kent ME2 4th on 18 January 2019
17 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
09 Nov 2017 PSC07 Cessation of Stefan Cappella as a person with significant control on 22 September 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 PSC01 Notification of Rick Cappella as a person with significant control on 22 September 2017
03 Aug 2017 AD01 Registered office address changed from Flat 3 61 Massets Road Horley Surrey RH6 7DT England to Unit 4a 4B and 5 Chichester Gate Terminus Road Chichester West Sussex PO19 8EL on 3 August 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Jan 2017 AP01 Appointment of Linda Anne Noyes as a director on 1 January 2017
10 Oct 2016 CS01 Confirmation statement made on 14 July 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Stefan Cappella on 14 July 2016
03 Oct 2016 TM01 Termination of appointment of Gerry Keogh as a director on 1 April 2016