AIRREP CARGO EUROPE LIMITED

81 Hyperion Walk, Horley, RH6 7DB, Surrey, England
StatusDISSOLVED
Company No.03705780
CategoryPrivate Limited Company
Incorporated02 Feb 1999
Age25 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

AIRREP CARGO EUROPE LIMITED is an dissolved private limited company with number 03705780. It was incorporated 25 years, 4 months, 13 days ago, on 02 February 1999 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is 81 Hyperion Walk, Horley, RH6 7DB, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 81 Hyperion Walk Horley Surrey RH6 7DB

Old address: C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH

Old address: First Floor 16 Massetts Road Horley Surrey RH6 7DE

Change date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Christine Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: Jackson Partners 16 Massetts Road Horley Surrey RH6 7DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Colin Lindsay Martin

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carole Martin

Change date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/00 to 30/11/99

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 18/02/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W INTERNATIONAL LTD

ELGIN HOUSE 235 HIGH ROAD,ROMFORD,RM6 6GN

Number:11073047
Status:ACTIVE
Category:Private Limited Company

BEWBUSH COMMUNITY NURSERY C.I.C.

BEWBUSH CHILDREN AND FAMILY CENTRE,CRAWLEY,RH11 8XW

Number:08290836
Status:ACTIVE
Category:Community Interest Company

GLOBAL GAMING RESOURCING LTD

27 MILL LANE,BRACKLEY,NN13 5LU

Number:09295532
Status:ACTIVE
Category:Private Limited Company

ISC INTERNATIONAL SERVICE COMPANY LTD

1908 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:10356111
Status:ACTIVE
Category:Private Limited Company

NZUZO CARE LIMITED

FLAT 6 BUCKTHORNE HOUSE,LONDON,E15 3AY

Number:09342073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORTHIOS ECO PARKS (ANGLESEY) LIMITED

THE MOORINGS ROWTON BRIDGE,CHESTER,CH3 7AE

Number:08508647
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