- Company Overview for PRIME AIR EXPRESS LTD (10749882)
- Filing history for PRIME AIR EXPRESS LTD (10749882)
- People for PRIME AIR EXPRESS LTD (10749882)
- More for PRIME AIR EXPRESS LTD (10749882)
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) |
---|---|---|---|
08 Nov 2018 | PSC01 | Notification of Irfan Shafiq as a person with significant control on 2 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Mohammed Salman Baig as a person with significant control on 31 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Mohammed Salman Baig as a director on 31 October 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Mohammed Salman Baig on 22 October 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Mohammed Salman Baig on 22 October 2018 | |
03 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | TM01 | Termination of appointment of Sadia Chowdhury as a director on 20 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Irfan Shafiq as a director on 12 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 08 Hartington Street Barrow-in-Furness Cumbria LA14 5SL United Kingdom to Kings Court 17 School Road Hall Green Birmingham West Midlands B28 8JG on 2 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
12 Oct 2018 | RT01 | Administrative restoration application | |
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | TM01 | Termination of appointment of Idris Hanif as a director on 22 January 2018 | |
20 Dec 2017 | AP01 | Appointment of Idris Hanif as a director on 2 October 2017 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|