AIRSHOW INTERNATIONAL LTD - History of Changes


DateDescription
2024-07-24 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2024 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2023-09-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2023:LIQ. CASE NO.1
2022-08-07 delete address 20 ECCLESTON STREET BELGRAVIA UNITED KINGDOM SW1W 9LT
2022-08-07 insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2022-08-07 update company_status Active - Proposal to Strike off => Liquidation
2022-08-07 update registered_address
2022-07-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM 20 ECCLESTON STREET BELGRAVIA SW1W 9LT UNITED KINGDOM
2022-07-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-07-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-02-07 insert sic_code 49410 - Freight transport by road
2021-02-07 insert sic_code 52290 - Other transportation support activities
2021-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 28/01/2021
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-04-07 delete address HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TW
2019-04-07 delete sic_code 93290 - Other amusement and recreation activities n.e.c.
2019-04-07 insert address 20 ECCLESTON STREET BELGRAVIA UNITED KINGDOM SW1W 9LT
2019-04-07 insert sic_code 49390 - Other passenger land transport
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TW ENGLAND
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-07 delete address HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP
2019-03-07 insert address HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TW
2019-03-07 update registered_address
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY COULSON / 11/12/2018
2018-09-20 update statutory_documents DIRECTOR APPOINTED MR ANDY COULSON
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 06/09/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents DIRECTOR APPOINTED MR GIOVANNI D'AMICO
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/09/2017
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI D'AMICO
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/09/2017
2017-09-07 update statutory_documents CESSATION OF STEWART LAWRENCE GLENNON AS A PSC
2017-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART GLENNON
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update statutory_documents 19/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-05 update statutory_documents DIRECTOR APPOINTED MR STEWART LAWRENCE GLENNON
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDY
2014-09-07 delete address UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD UNIT 5 HALE HOUSE 296A GREEN LANES PALMERS GREEN LONDON LONDON GREAT BRITAIN N13 5TP
2014-09-07 insert address HALE HOUSE UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-28 update statutory_documents 19/07/14 FULL LIST
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD UNIT 5 HALE HOUSE 296A GREEN LANES PALMERS GREEN LONDON LONDON N13 5TP GREAT BRITAIN
2014-06-07 delete address 21 WOODHAYES ROAD FROME SOMERSET UNITED KINGDOM BA11 2DG
2014-06-07 insert address UNIT 5 296A GREEN LANES PALMERS GREEN LONDON T.PA ACCOUNTANCY SERVICES LTD UNIT 5 HALE HOUSE 296A GREEN LANES PALMERS GREEN LONDON LONDON GREAT BRITAIN N13 5TP
2014-06-07 update registered_address
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG UNITED KINGDOM
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-31 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 7 => 6
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-19 => 2014-03-31
2013-06-22 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents CURRSHO FROM 31/07/2013 TO 30/06/2013
2012-08-22 update statutory_documents 19/07/12 FULL LIST
2011-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION