Advanced company searchLink opens in new window

AEROSPACE INTERIORS LIMITED

Company number 11172512

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 2 Chestnut Avenue Ware SG12 7JE on 11 July 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CH01 Director's details changed for Mr John Ayres on 6 March 2018
06 Mar 2018 TM02 Termination of appointment of Jenner Company Secretaries Limited as a secretary on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr John Ayres as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB on 6 March 2018
29 Jan 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
26 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-26
  • GBP 1