Advanced company searchLink opens in new window

AIRFIT LIMITED

Company number 01607479

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 15,000
02 Jul 2014 AP01 Appointment of Mr George Richard Fuller as a director
09 Jun 2014 TM01 Termination of appointment of Yves Bouyer as a director
29 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 15,000
28 Jan 2014 CH01 Director's details changed for Yves Marie Albert Bouyer on 1 December 2012
28 Jan 2014 CH04 Secretary's details changed for Whitehats Limited on 8 January 2014
28 Jan 2014 AD01 Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS on 28 January 2014
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 15,000
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Whitehats Limited on 27 August 2010
02 Sep 2010 AD01 Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH04 Secretary's details changed for Whitehats Limited on 30 November 2009
02 Dec 2009 CH01 Director's details changed for Yves Marie Albert Bouyer on 30 November 2009
28 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008