AIR LONDON BOOKING LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.06755805
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution03 Feb 2021
Years3 years, 2 months, 26 days

SUMMARY

AIR LONDON BOOKING LIMITED is an dissolved private limited company with number 06755805. It was incorporated 15 years, 5 months, 5 days ago, on 24 November 2008 and it was dissolved 3 years, 2 months, 26 days ago, on 03 February 2021. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 303 the Pill Box 115 Coventry Road London E2 6GH England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Old address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH

Change date: 2019-01-15

New address: 303 the Pill Box 115 Coventry Road London E2 6GH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alexander Oyston

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: 3 Somerset Road Barnet Hertfordshire EN5 1RP

Change date: 2014-09-08

New address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGA SUPPORT LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:08805800
Status:ACTIVE
Category:Private Limited Company

JMG COMMS LIMITED

THE PADDOCKS HARDAKERS LANE,PONTEFRACT,WF7 7JY

Number:11599580
Status:ACTIVE
Category:Private Limited Company

NINE ONE MEDIA LTD

9 LINCOLNS CLOSE,ST. ALBANS,AL4 9YQ

Number:10891719
Status:ACTIVE
Category:Private Limited Company

P&G ELITE INVESTMENTS LTD

25 SHIRLEY AVENUE,CLECKHEATON,BD19 4NA

Number:10468753
Status:ACTIVE
Category:Private Limited Company

S G A (SCOTLAND) LTD.

C/O D M MCNAUGHT & CO,GLASGOW,G1 2LS

Number:SC231821
Status:ACTIVE
Category:Private Limited Company

S MERCER ELECTRICAL LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09081155
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