GLOBAL AIR LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.08463934
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years8 months, 1 day

SUMMARY

GLOBAL AIR LTD is an dissolved private limited company with number 08463934. It was incorporated 11 years, 2 months, 22 days ago, on 27 March 2013 and it was dissolved 8 months, 1 day ago, on 17 October 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084639340001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Ray Green

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Elkan Marshal Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-24

Officer name: Mrs Lara Green

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Marcia Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr Elkan Marshal Miller

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-05

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Marcia Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2014-09-25

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084639340001

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Jul 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Old address: Devonshire House Manor Way Borehamwood WD6 1QQ England

Change date: 2013-07-19

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA FIVE LTD

4 GEDLING STREET,NOTTINGHAM,NG1 1DS

Number:10709799
Status:ACTIVE
Category:Private Limited Company

CLICK-2-POST LTD

2 PARK COURT,WEST BYFLEET,KT14 6SD

Number:10059172
Status:ACTIVE
Category:Private Limited Company

FREECYCLE UK

62 OCCUPATION STREET,DUDLEY,DY1 2RF

Number:05945013
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GUNN PROJECTS LIMITED

29 CAMBRIDGE AVENUE,EDINBURGH,EH6 5AW

Number:SC243599
Status:ACTIVE
Category:Private Limited Company

JOSEPH THOMAS LTD

3 FELTHAM WALK,REDHILL,RH1 5HX

Number:09977700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSC HOLCO LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:10748000
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