AIR ATLANTA EUROPE LIMITED
Status | DISSOLVED |
Company No. | 04411697 |
Category | Private Limited Company |
Incorporated | 09 Apr 2002 |
Age | 22 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2010 |
Years | 13 years, 10 months, 30 days |
SUMMARY
AIR ATLANTA EUROPE LIMITED is an dissolved private limited company with number 04411697. It was incorporated 22 years, 1 month, 26 days ago, on 09 April 2002 and it was dissolved 13 years, 10 months, 30 days ago, on 06 July 2010. The company address is THE HOGARTH GROUP MCG THE HOGARTH GROUP MCG, London, W4 2NW.
Company Fillings
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 09 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-09
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed halldor sigurdarson
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from explorer house fleming way crawley west sussex RH10 9EA
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david budgen
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director magnus thorsteinsson
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed malcolm cristopher grumbridge
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas crewe
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director george beck
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Miscellaneous
Date: 08 Nov 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/10/05
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 01/03/06 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members; amend
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/12/04--------- £ si 1100@1=1100 £ ic 999/2099
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/03--------- £ si 998@1=998 £ ic 1/999
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Resolution
Date: 27 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 27 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/12/02
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 07254216 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE,CAMBRIDGE,CB5 8DT
Number: | 08024557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11935731 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B PALACE SQUARE,LONDON,SE19 2LT
Number: | 07715335 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROSSETT WAY,HARROGATE,
Number: | 09419901 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 50 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 04360819 |
Status: | ACTIVE |
Category: | Private Limited Company |