AIR CYPRUS LIMITED

5 Access House 5 Access House, Orpington, BR5 3QB, Kent
StatusDISSOLVED
Company No.07755962
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 9 days

SUMMARY

AIR CYPRUS LIMITED is an dissolved private limited company with number 07755962. It was incorporated 12 years, 10 months, 9 days ago, on 30 August 2011 and it was dissolved 3 years, 3 months, 9 days ago, on 30 March 2021. The company address is 5 Access House 5 Access House, Orpington, BR5 3QB, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-05

Officer name: James Beveridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

Old address: 5 Access House Cray Avenue Orpington Kent BR5 3QB England

New address: 5 Access House Cray Avenue Orpington Kent BR5 3QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

Old address: 5 Access House Cray Avenue Orpington Kent BR5 3QB England

New address: 5 Access House Cray Avenue Orpington Kent BR5 3QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

Old address: 207/215 High Street Orpington Kent BR6 0PF

New address: 5 Access House Cray Avenue Orpington Kent BR5 3QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Beveridge

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARK'S KITCHEN LTD

46 GLOUCESTER ROAD,BOURNEMOUTH,BH7 6HZ

Number:11598553
Status:ACTIVE
Category:Private Limited Company

I-PT CONSULTANCY LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09559670
Status:ACTIVE
Category:Private Limited Company

INVESTMENT FINTEC GROUP LIMITED

5 PULLMAN COURT, GREAT WESTERN ROAD,GLOUCESTER,GL1 3ND

Number:10480005
Status:ACTIVE
Category:Private Limited Company

KAAR RECOVERY LTD

15 GILDENBURGH AVENUE,PETERBOROUGH,PE1 4RF

Number:11193941
Status:ACTIVE
Category:Private Limited Company

MULTICEPT SOLUTIONS LIMITED

FLAT 2 ARENA HOUSE,LETCHWORTH GARDEN CITY,SG6 3BX

Number:11801104
Status:ACTIVE
Category:Private Limited Company

RENEWALS AGENCY LIMITED

INTERNATIONAL DEVELOPMENT CENTRE,ILKLEY,LS29 8PB

Number:05869508
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