Advanced company searchLink opens in new window

AIRPAL LTD

Company number 12116513

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Sep 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Oct 2020 PSC01 Notification of Matthew Duff Davies as a person with significant control on 29 October 2020
29 Oct 2020 PSC07 Cessation of Caroline Stevens as a person with significant control on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Caroline Stevens as a director on 29 October 2020
29 Oct 2020 AP01 Appointment of Mr Matthew Duff Davies as a director on 29 October 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 PSC01 Notification of Caroline Stevens as a person with significant control on 14 July 2020
14 Jul 2020 PSC07 Cessation of Matthew Duff Davies as a person with significant control on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Matthew Duff Davies as a director on 14 July 2020
14 Jul 2020 AP01 Appointment of Miss Caroline Stevens as a director on 14 July 2020
01 Feb 2020 CH01 Director's details changed for Mr Matthew Duff Davies on 1 February 2020
23 Jan 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to No50 Langley Crescent St Albans Hertfordshire AL3 5RR on 23 January 2020
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted