VEXAIR LIMITED

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.03339466
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution16 Nov 2019
Years4 years, 6 months, 5 days

SUMMARY

VEXAIR LIMITED is an dissolved private limited company with number 03339466. It was incorporated 27 years, 1 month, 27 days ago, on 25 March 1997 and it was dissolved 4 years, 6 months, 5 days ago, on 16 November 2019. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

New address: 9th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2018-10-19

Old address: The Battleship Building 179 Harrow Road London W2 6NB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-13

Psc name: Virgin Sky Investments Limited

Documents

View document PDF

Legacy

Date: 08 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/04/2017

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Philip Woods

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Mr Matthew Downie Bridge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: John Patrick Moorhead

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Downie Bridge

Appointment date: 2016-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Robert Fox

Termination date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Moorhead

Appointment date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Legacy

Date: 09 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/12/14

Documents

View document PDF

Resolution

Date: 09 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 12 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Robert Fox

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Stent

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Pieter Blok

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mrs Carla Rosaline Stent

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: the School House 50 Brook Green London W6 7RR

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-02

Officer name: Mr Barry Alexander Ralph Gerrard

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mccallum

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carla Rosaline Stent

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mccall

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Bayliss

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joshua bayliss / 18/08/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 18/08/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 18/08/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gordon mccallum / 18/08/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 04/06/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joshua bayliss / 08/04/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 02/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/05/05--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed virgin television LIMITED\certificate issued on 09/03/05

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EUROPEAN SPORT FUNDING LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC484692
Status:ACTIVE
Category:Private Limited Company

G.LINDSAY CONSULTANTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11759118
Status:ACTIVE
Category:Private Limited Company

MATRAL SOFTWARE LTD

1 GILBEY AVENUE,BISHOPS STORTFORD,CM23 5NX

Number:11840285
Status:ACTIVE
Category:Private Limited Company

MEADOWS BUSINESS LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:11940140
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL FILMS LTD

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:07825839
Status:LIQUIDATION
Category:Private Limited Company

TICKLE ME LTD

58 WESTERFIELD ROAD,IPSWICH,IP4 2XN

Number:06383795
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source