Advanced company searchLink opens in new window

PRIME AIR EXPRESS LTD

Company number 10749882

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted