AIRFAIR COMPENSATION LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.07085027
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 3 months, 7 days

SUMMARY

AIRFAIR COMPENSATION LIMITED is an dissolved private limited company with number 07085027. It was incorporated 14 years, 7 months, 18 days ago, on 24 November 2009 and it was dissolved 2 years, 3 months, 7 days ago, on 05 April 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: Suite 121 15-17 Caledonian Road London N1 9DX England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Stephan Venespeuto

Termination date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ratidzo Mugadza

Appointment date: 2020-04-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 05 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2019

Action Date: 05 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kai Stephan Venespeuto

Appointment date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Phillipson Bell

Termination date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England

New address: Suite 121 15-17 Caledonian Road London N1 9DX

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Phillipson Bell

Cessation date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: Generator Studios Generator Studios Trafalgar Street Newcatle Tyne & Wear NE3 2LA England

New address: Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Dev Sharma

Termination date: 2017-02-02

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul Dev Sharma

Appointment date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom

New address: Generator Studios Generator Studios Trafalgar Street Newcatle Tyne & Wear NE3 2LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-11

Old address: Peter House 1 Oxford Street Manchester M1 5AN

New address: 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rahul Dev Sharma

Termination date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahul Dev Sharma

Termination date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Phillipson Bell

Appointment date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Rahul Dev Sharma

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Rahul Dev Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: Universal Square Devonshire Street Manchester M12 6JH

New address: Peter House 1 Oxford Street Manchester M1 5AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Pemberton

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Rahaul Dev Sharama

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Pemberton

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rahul Dev Sharma

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rahaul Dev Sharama

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER JAYNE LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:10832242
Status:ACTIVE
Category:Private Limited Company

L.I.P IT SOLUTIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06721279
Status:ACTIVE
Category:Private Limited Company

MAN ASSOCIATES LIMITED

6 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:11118299
Status:ACTIVE
Category:Private Limited Company

MIDDLEPEAK ENGINEERING LIMITED

FLETCHER FOUNDRY HALLSTEADS CLOSE,BUXTON,SK17 8BP

Number:04256618
Status:ACTIVE
Category:Private Limited Company

R MAY LIMITED

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:09473001
Status:ACTIVE
Category:Private Limited Company

THORHAP LTD

37 ST ANDREWS STREET,NORWICH,NR2 4TP

Number:11579712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source