AIRORB LTD

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

20/11/2420 November 2024 Satisfaction of charge 107762580003 in full

View Document

30/10/2430 October 2024 Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15

View Document

30/10/2430 October 2024 Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15

View Document

18/10/2418 October 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15

View Document

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

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 107762580002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 107762580001 in full

View Document

20/06/2420 June 2024 Registration of charge 107762580003, created on 2024-06-18

View Document

30/05/2430 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

02/03/242 March 2024 Registration of charge 107762580002, created on 2024-03-01

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Registration of charge 107762580001, created on 2024-02-15

View Document

09/11/239 November 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

09/08/239 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2021-12-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMPEDO LTD

View Document

26/11/1926 November 2019 CESSATION OF NICHOLAS CALVIN ZBIERANOWSKI AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZBIERANOWSKI

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR CARLOS BRUCE CASHMAN

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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