AIRCAFE APP LTD

33a Block B The Towpath, Chester, CH1 4GX, England
StatusDISSOLVED
Company No.11848788
CategoryPrivate Limited Company
Incorporated26 Feb 2019
Age5 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 18 days

SUMMARY

AIRCAFE APP LTD is an dissolved private limited company with number 11848788. It was incorporated 5 years, 3 months, 20 days ago, on 26 February 2019 and it was dissolved 1 year, 3 months, 18 days ago, on 28 February 2023. The company address is 33a Block B The Towpath, Chester, CH1 4GX, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-08

New address: 33a Block B the Towpath Chester CH1 4GX

Old address: Flat 8 Block Wharf, 20 Cuba Street. Isle of Dogs London E14 8LD England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: Cambridge Eagle Lab 28, Chesterton Road Cambridge CB4 3AZ England

Change date: 2020-06-22

New address: Flat 8 Block Wharf, 20 Cuba Street. Isle of Dogs London E14 8LD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Cambridge Eagle Lab 28, Chesterton Road Cambridge CB4 3AZ

Old address: Suite 102 20 st. Loyes Street Bedford MK40 1ZL England

Change date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-20

New address: Suite 102 20 st. Loyes Street Bedford MK40 1ZL

Old address: Room 3 Flat 2 48-50 Harpur Street Bedford MK40 2QT United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLION DEVELOPMENTS LIMITED

8 PARK ROAD,DUNGANNON,BT71 7AP

Number:NI639327
Status:ACTIVE
Category:Private Limited Company

LEO VISA SERVICE LTD

SUITE 14, CAMEO HOUSE,LONDON,WC2H 7AS

Number:07814044
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL HOTEL LIMITED

66 LINCOLN INN FIELDS,,WC2A 3LH

Number:02377262
Status:ACTIVE
Category:Private Limited Company

OMNI GROUP LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09706852
Status:ACTIVE
Category:Private Limited Company

PHILCARO GROUP ENGINEERING LTD

2 PAVILION COURT,NORTHAMPTON,NN4 7SL

Number:11251149
Status:ACTIVE
Category:Private Limited Company

SKIN ASSOCIATES LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07955184
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