AIRORB LTD
Company Documents
| Date | Description |
|---|---|
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
| 20/11/2420 November 2024 | Satisfaction of charge 107762580003 in full |
| 30/10/2430 October 2024 | Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15 |
| 30/10/2430 October 2024 | Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15 |
| 30/10/2430 October 2024 | Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15 |
| 30/10/2430 October 2024 | Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15 |
| 18/10/2418 October 2024 | Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15 |
| 18/10/2418 October 2024 | Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18 |
| 02/10/242 October 2024 | Accounts for a small company made up to 2023-12-30 |
| 12/07/2412 July 2024 | Satisfaction of charge 107762580002 in full |
| 12/07/2412 July 2024 | Satisfaction of charge 107762580001 in full |
| 20/06/2420 June 2024 | Registration of charge 107762580003, created on 2024-06-18 |
| 30/05/2430 May 2024 | Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 30/05/2430 May 2024 | Termination of appointment of Joshua Adam Burke as a director on 2024-05-16 |
| 02/03/242 March 2024 | Registration of charge 107762580002, created on 2024-03-01 |
| 22/02/2422 February 2024 | Memorandum and Articles of Association |
| 22/02/2422 February 2024 | Resolutions |
| 22/02/2422 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Registration of charge 107762580001, created on 2024-02-15 |
| 09/11/239 November 2023 | Accounts for a small company made up to 2022-12-31 |
| 09/08/239 August 2023 | Appointment of Joshua Adam Burke as a director on 2023-05-17 |
| 09/08/239 August 2023 | Termination of appointment of Brian Todd Cooper as a director on 2023-05-17 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 24/04/2324 April 2023 | Director's details changed for Mr Brian Todd Cooper on 2023-04-21 |
| 12/04/2312 April 2023 | Accounts for a small company made up to 2021-12-31 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 06/04/226 April 2022 | Accounts for a small company made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/07/211 July 2021 | Accounts for a small company made up to 2019-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/06/202 June 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMPEDO LTD |
| 26/11/1926 November 2019 | CESSATION OF NICHOLAS CALVIN ZBIERANOWSKI AS A PSC |
| 22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZBIERANOWSKI |
| 22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 22/11/1922 November 2019 | DIRECTOR APPOINTED MR CARLOS BRUCE CASHMAN |
| 20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company