PRO AIR DEICING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 11789011 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

09/01/259 January 2025

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Termination of appointment of Alan Buck as a director on 2024-05-30

View Document

03/06/243 June 2024 Cessation of Janet Buck as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Cessation of Alan Buck as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Termination of appointment of Janet Buck as a director on 2024-05-30

View Document

25/04/2425 April 2024 Satisfaction of charge 117890110002 in full

View Document

19/04/2419 April 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

27/03/2427 March 2024 Notification of Janet Buck as a person with significant control on 2024-03-20

View Document

27/03/2427 March 2024 Notification of Alan Buck as a person with significant control on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Alan Buck as a director on 2024-03-20

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

25/03/2425 March 2024 Appointment of Mrs Janet Buck as a director on 2024-03-20

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

10/06/2310 June 2023 Termination of appointment of Mohammed Amir Munir as a director on 2023-05-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

21/02/2221 February 2022 Termination of appointment of Janet Buck as a secretary on 2022-02-01

View Document

21/02/2221 February 2022 Termination of appointment of Alan Buck as a secretary on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117890110001

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117890110002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117890110001

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR ALAN BUCK

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MRS JANET BUCK

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MOHAMMED AMIR MUNIR

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGGS

View Document

18/08/1918 August 2019 CESSATION OF ROBERT JOSEPH BIGGS AS A PSC

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 19 FAIRLIGHT DRIVE UXBRIDGE UB8 1XP ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 33 MOOR FURLONG SLOUGH BERKSHIRE SL1 5UG UNITED KINGDOM

View Document

25/01/1925 January 2019 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