AIRPORTS GROUP LIMITED

Second Floor, Kestrel House Falconry Court Second Floor, Kestrel House Falconry Court, Epping, CM16 5BD, Essex, England
StatusDISSOLVED
Company No.10401247
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 27 days

SUMMARY

AIRPORTS GROUP LIMITED is an dissolved private limited company with number 10401247. It was incorporated 7 years, 7 months, 17 days ago, on 29 September 2016 and it was dissolved 4 years, 2 months, 27 days ago, on 18 February 2020. The company address is Second Floor, Kestrel House Falconry Court Second Floor, Kestrel House Falconry Court, Epping, CM16 5BD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 35-37 Ludgate Hill Suite 7 London EC4M 7JD England

Change date: 2018-10-02

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Michael Doran

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Doran

Change date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Michael Doran

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Stephen Michael Doran

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 35-37 Ludgate Hill Suite 7 London EC4M 7JD

Change date: 2016-11-01

Old address: Suite 9, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. STEADMAN & SON LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:02161849
Status:ACTIVE
Category:Private Limited Company

CHALDEAN MANAGEMENT LIMITED

THE OLD GRAIN STORE,MUCH HADHAM,SG10 6HU

Number:04338036
Status:ACTIVE
Category:Private Limited Company

GLORY TECHNOLOGY AND IT CONSULTANTS LIMITED

7 WILKINS ROAD,OXFORD,OX4 2HY

Number:07411808
Status:ACTIVE
Category:Private Limited Company

GOOD 2 GROW LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08940126
Status:ACTIVE
Category:Private Limited Company

PROTINAM LTD

77 MEARNS ROAD,GLASGOW,G76 7LF

Number:SC495791
Status:ACTIVE
Category:Private Limited Company

RCAPITAL GP LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:07105764
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