|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
Application to strike the company off the register
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 19 August 2022 with updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Change of details for Airship Services Limited as a person with significant control on 9 September 2020
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 9 November 2021 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 9 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP to 16 South Street Park Hill Sheffield S2 5QX on 22 July 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
|
|
|
19 Apr 2015
|
19 Apr 2015
Certificate of change of name
|
|
|
19 Apr 2015
|
19 Apr 2015
Change of name notice
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Previous accounting period shortened from 30 November 2014 to 31 May 2014
|