STANSTED AIRPORT MARKETING LIMITED

Hills Jarrett Llp Gainsborough House Hills Jarrett Llp Gainsborough House, Sawbridgeworth, CM21 9RG, Hertfordshire, England
StatusDISSOLVED
Company No.07531134
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years, 1 month, 20 days

SUMMARY

STANSTED AIRPORT MARKETING LIMITED is an dissolved private limited company with number 07531134. It was incorporated 13 years, 4 months, 18 days ago, on 16 February 2011 and it was dissolved 8 years, 1 month, 20 days ago, on 17 May 2016. The company address is Hills Jarrett Llp Gainsborough House Hills Jarrett Llp Gainsborough House, Sawbridgeworth, CM21 9RG, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

Old address: C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA

New address: Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ms Teresa Wade

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ms Mandy-Jayne White

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Ms Natasha Pye

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Pye

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Ms Mnady-Jayne White

Documents

View document PDF

Change person director company

Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 20 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-20

Officer name: Ms Mandy White

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Wade

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Freeman

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Collins

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mandy White

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA England

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed latton green pre-school LIMITED\certificate issued on 15/11/11

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Robert Evelyn Garrod

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FROG CREATIONS LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:05544093
Status:ACTIVE
Category:Private Limited Company

BUREAU NAVALIS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05821048
Status:ACTIVE
Category:Private Limited Company

LEE PROPERTY FINANCE LTD

FORESTERS HALL,LONDON,SE19 3RY

Number:11041207
Status:ACTIVE
Category:Private Limited Company

S33GUM LIMITED

3 FORD LANE,BRISTOL,BS16 7DD

Number:11047999
Status:ACTIVE
Category:Private Limited Company

SAVA BX LIMITED

4 MILL SQUARE FEATHERSTONE ROAD,MILTON KEYNES,MK12 5ZD

Number:05365413
Status:ACTIVE
Category:Private Limited Company

THE WINDOW CENTRE (ATHERTON) LIMITED

UNIT P PRESTWICH INDUSTRIAL ESTATE COAL PIT LANE,MANCHESTER,M46 0FY

Number:06951954
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