- Company Overview for AVCAIR GLOBAL HOLDINGS UK LTD (13052021)
- Filing history for AVCAIR GLOBAL HOLDINGS UK LTD (13052021)
- People for AVCAIR GLOBAL HOLDINGS UK LTD (13052021)
- More for AVCAIR GLOBAL HOLDINGS UK LTD (13052021)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
14 May 2021 | CH01 | Director's details changed for Mr Michael Rolla Cooke on 6 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Michael Rolla Cooke as a person with significant control on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Under Lyme Staffordshire ST5 0EZ United Kingdom to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 6 May 2021 | |
30 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-30
|