- Company Overview for AYALA AIRPORTS LIMITED (10211749)
- Filing history for AYALA AIRPORTS LIMITED (10211749)
- People for AYALA AIRPORTS LIMITED (10211749)
- More for AYALA AIRPORTS LIMITED (10211749)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB to Suite 1, the Warehouse Elland Wharf Gas Works Lane Halifax West Yorkshire HX5 9HJ on 18 December 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Alan Collins as a person with significant control on 27 July 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Alan Collins as a director on 8 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Building 208 Epsom Square London Heathrow Airport Hounslow TW6 2BJ England to One Forbury Square the Forbury Reading Berkshire RG1 3EB on 22 December 2016 | |
07 Aug 2016 | TM01 | Termination of appointment of William Michael Burke as a director on 4 August 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|