Advanced company searchLink opens in new window

AIR GLOBAL HOLDINGS LIMITED

Company number 10112551

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)
16 Dec 2020 PSC04 Change of details for Mr Robert Foster as a person with significant control on 16 December 2020
03 Sep 2020 MR01 Registration of charge 101125510001, created on 25 August 2020
11 Jun 2020 TM01 Termination of appointment of Adam Burton as a director on 11 May 2020
24 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
13 Mar 2020 AP01 Appointment of Mr Matthew Felix Williamson as a director on 20 August 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2019 PSC07 Cessation of David John Groom as a person with significant control on 1 February 2018
28 May 2019 CS01 Confirmation statement made on 7 April 2019 with updates
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 PSC01 Notification of Robert Foster as a person with significant control on 8 April 2016
05 Apr 2019 PSC07 Cessation of Robert Charles Berridge as a person with significant control on 2 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 117.83
05 Apr 2019 AP01 Appointment of Mr Adam Burton as a director on 2 April 2019
05 Apr 2019 TM01 Termination of appointment of Robert Charles Berridge as a director on 13 March 2019
04 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2018 PSC02 Notification of Jim Nominees Limited as a person with significant control on 8 February 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 111.93
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
22 Sep 2017 PSC01 Notification of Robert Charles Berridge as a person with significant control on 8 April 2016
30 Aug 2017 PSC01 Notification of David Groom as a person with significant control on 24 August 2017