VEXAIR LIMITED
Status | DISSOLVED |
Company No. | 03339466 |
Category | Private Limited Company |
Incorporated | 25 Mar 1997 |
Age | 27 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 16 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 08 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/04/2017
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Dec 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 09 Dec 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/12/14
Documents
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
Statement of companys objects
Date: 12 Aug 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Stent
Documents
Appoint person director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Pieter Blok
Documents
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
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
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
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
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
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
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Mccallum
Documents
Appoint person director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Woods
Documents
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
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
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carla Rosaline Stent
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mccall
Documents
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
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
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Bayliss
Documents
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
Resolution
Date: 13 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
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
Resolution
Date: 20 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joshua bayliss / 18/08/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 18/08/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 18/08/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon mccallum / 18/08/2008
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
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
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 04/06/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joshua bayliss / 08/04/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick mccall / 02/04/2008
Documents
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
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/05/05--------- £ si 998@1=998 £ ic 2/1000
Documents
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
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
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
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/03; full list of members
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC484692 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11759118 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILBEY AVENUE,BISHOPS STORTFORD,CM23 5NX
Number: | 11840285 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 11940140 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 07825839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
58 WESTERFIELD ROAD,IPSWICH,IP4 2XN
Number: | 06383795 |
Status: | ACTIVE |
Category: | Private Limited Company |