ALLPOINTS AIR AND OCEAN LTD

Company Documents

DateDescription
01/10/241 October 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Registered office address changed from 19a Cross Street Leamington Spa Warwickshire CV32 4PX United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Change of share class name or designation

View Document

28/06/2428 June 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Peter Capewell on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Peter Capewell as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 7 Digby Drive Marston Green Birmingham West Midlands B37 7DU England to 19a Cross Street Leamington Spa Warwickshire CV32 4PX on 2022-02-22

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF ADAM MICHAEL ROOKE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CAPEWELL

View Document

19/01/1819 January 2018 CESSATION OF ADAM MICHAEL ROOKE AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM ROOKE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PETER CAPEWELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL ROOKE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR ADAM MICHAEL ROOKE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CAPEWELL

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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