-
AIRTIME AVIATION HOLDINGS LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 07071898
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- MAGRABI, Samira
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-10
- Dissolved on
- 2024-04-10
- SIC/NACE
- 33160
Ownership
- Beneficial Owners
- Samira Magrabi
- Samira Magrabi
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-11-10
- Annual Return
- Due Date: 2020-11-24
- Last Date: 2019-11-10
-
AIRTIME AVIATION HOLDINGS LIMITED Company Description
- AIRTIME AVIATION HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 07071898. Its current trading status is "closed". It was registered 2009-11-10. It has declared SIC or NACE codes as "33160". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-11-10.It can be contacted at The Old Town Hall .
Get AIRTIME AVIATION HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Airtime Aviation Holdings Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Did you know? kompany provides original and official company documents for AIRTIME AVIATION HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-10) - LIQ14
-
gazette-dissolved-liquidation (2024-04-10) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-01) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-18) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-04-21) - 600
-
liquidation-voluntary-statement-of-affairs (2020-04-21) - LIQ02
-
resolution (2020-04-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-29) - AD01
-
liquidation-disclaimer-notice (2020-05-19) - NDISC
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-28) - CS01
-
gazette-filings-brought-up-to-date (2018-02-07) - DISS40
-
gazette-notice-compulsory (2018-02-06) - GAZ1
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-31) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
change-person-director-company-with-change-date (2017-01-11) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-31) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-05-05) - GAZ1
-
gazette-dissolved-compulsory (2015-08-18) - GAZ2
-
administrative-restoration-company (2015-08-25) - RT01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
gazette-filings-brought-up-to-date (2014-07-15) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-07-14) - AA
-
gazette-notice-compulsary (2014-05-06) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
gazette-filings-brought-up-to-date (2013-06-29) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
gazette-notice-compulsary (2013-04-30) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
legacy (2012-06-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-05-12) - AA01
-
termination-director-company-with-name (2011-05-17) - TM01
-
appoint-person-director-company-with-name (2011-07-06) - AP01
-
gazette-notice-compulsary (2011-11-08) - GAZ1
-
gazette-filings-brought-up-to-date (2011-11-19) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-11-18) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-10) - NEWINC