Download leads from Nexok and grow your business. Find out more

Aeroair Ltd

Documents

Total Documents203
Total Pages573

Filing History

17 October 2023Micro company accounts made up to 31 January 2023
19 July 2023Company name changed krislan travel LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
19 July 2023Compulsory strike-off action has been discontinued
18 July 2023Confirmation statement made on 6 April 2023 with updates
18 July 2023Appointment of Mr Satish Kumar as a director on 1 December 2022
18 July 2023Appointment of Mr Satish Kumar as a secretary on 1 December 2022
27 June 2023First Gazette notice for compulsory strike-off
30 October 2022Micro company accounts made up to 31 January 2022
20 June 2022Confirmation statement made on 6 April 2022 with no updates
23 October 2021Micro company accounts made up to 31 January 2021
19 July 2021Confirmation statement made on 6 April 2021 with no updates
28 January 2021Micro company accounts made up to 31 January 2020
16 October 2020Confirmation statement made on 6 April 2020 with no updates
28 October 2019Micro company accounts made up to 31 January 2019
17 June 2019Confirmation statement made on 6 April 2019 with no updates
20 December 2018Notification of Stephania Medaru as a person with significant control on 20 December 2018
23 October 2018Micro company accounts made up to 31 January 2018
14 June 2018Confirmation statement made on 6 April 2018 with no updates
21 May 2018Termination of appointment of Manish Babbar as a secretary on 10 May 2018
21 May 2018Registered office address changed from C/O Empire Services 9 Tring Avenue London W5 3QA to 9 Tring Avenue London W5 3QA on 21 May 2018
21 May 2018Appointment of Miss Stefania Lavinia Medaru as a director on 10 May 2018
21 May 2018Termination of appointment of Manish Babbar as a director on 10 May 2018
27 October 2017Micro company accounts made up to 31 January 2017
27 October 2017Micro company accounts made up to 31 January 2017
18 August 2017Compulsory strike-off action has been discontinued
18 August 2017Compulsory strike-off action has been discontinued
17 August 2017Confirmation statement made on 6 April 2017 with no updates
17 August 2017Confirmation statement made on 6 April 2017 with no updates
27 June 2017First Gazette notice for compulsory strike-off
27 June 2017First Gazette notice for compulsory strike-off
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
23 August 2016Compulsory strike-off action has been discontinued
23 August 2016Compulsory strike-off action has been discontinued
22 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 209,650
22 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 209,650
5 July 2016First Gazette notice for compulsory strike-off
5 July 2016First Gazette notice for compulsory strike-off
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
14 July 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 209,650
27 November 2014Total exemption small company accounts made up to 31 January 2014
27 November 2014Total exemption small company accounts made up to 31 January 2014
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
30 September 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 209,650
5 November 2013Accounts for a dormant company made up to 31 January 2013
5 November 2013Accounts for a dormant company made up to 31 January 2013
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
17 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013
17 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade, Uxbridge Road London W5 3LD United Kingdom on 17 September 2013
17 September 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 209,650
2 July 2013Compulsory strike-off action has been discontinued
2 July 2013Compulsory strike-off action has been discontinued
14 June 2013Compulsory strike-off action has been suspended
14 June 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012
8 October 2012Appointment of Mr Manish Babbar as a director
8 October 2012Termination of appointment of Jagdish Singh as a director
8 October 2012Termination of appointment of Jagdish Singh as a director
8 October 2012Appointment of Mr Manish Babbar as a director
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders
8 October 2012Annual return made up to 6 April 2012 with a full list of shareholders
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012
8 October 2012Registered office address changed from C/O Mr R Green 4 Birchdale Road Appleton Warrington WA4 5AR United Kingdom on 8 October 2012
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders
1 February 2012Annual return made up to 6 April 2011 with a full list of shareholders
22 October 2011Compulsory strike-off action has been discontinued
22 October 2011Compulsory strike-off action has been discontinued
9 August 2011First Gazette notice for compulsory strike-off
9 August 2011First Gazette notice for compulsory strike-off
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010
17 May 2011Annual return made up to 6 April 2010 with a full list of shareholders
17 May 2011Director's details changed for Jagdish Singh on 1 February 2010
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders
21 February 2011Annual return made up to 6 April 2009 with a full list of shareholders
24 September 2010Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010
24 September 2010Registered office address changed from , Rakmans Chartered Accountants, 85 Oakwood Court Abbotsbury, Road London, W14 8JZ on 24 September 2010
31 August 2010First Gazette notice for compulsory strike-off
31 August 2010First Gazette notice for compulsory strike-off
29 December 2009First Gazette notice for compulsory strike-off
29 December 2009First Gazette notice for compulsory strike-off
30 June 2009Compulsory strike-off action has been discontinued
30 June 2009Compulsory strike-off action has been discontinued
27 June 2009Return made up to 06/04/08; full list of members
27 June 2009Return made up to 06/04/08; full list of members
28 April 2009First Gazette notice for compulsory strike-off
28 April 2009First Gazette notice for compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
4 July 2007Return made up to 06/04/07; full list of members
4 July 2007Return made up to 06/04/07; full list of members
4 July 2007Secretary's particulars changed
4 July 2007Secretary's particulars changed
23 January 2007Compulsory strike-off action has been discontinued
23 January 2007Compulsory strike-off action has been discontinued
19 September 2006Return made up to 06/04/06; full list of members
19 September 2006Return made up to 06/04/06; full list of members
8 May 2006Return made up to 06/04/05; full list of members
8 May 2006Return made up to 06/04/05; full list of members
6 October 2005Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
6 October 2005Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
28 July 2005Secretary resigned
28 July 2005New director appointed
28 July 2005Secretary resigned
28 July 2005New secretary appointed
28 July 2005New director appointed
28 July 2005New secretary appointed
28 July 2005Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT
28 July 2005Director resigned
28 July 2005Director resigned
28 July 2005Registered office changed on 28/07/05 from: 14 rathbone place, london, W1T 1HT
21 December 2004First Gazette notice for compulsory strike-off
21 December 2004First Gazette notice for compulsory strike-off
30 December 2003Compulsory strike-off action has been discontinued
30 December 2003Compulsory strike-off action has been discontinued
22 December 2003Full accounts made up to 31 January 2002
22 December 2003Full accounts made up to 31 January 2002
30 September 2003First Gazette notice for compulsory strike-off
30 September 2003First Gazette notice for compulsory strike-off
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 July 2002Nc inc already adjusted 01/07/02
9 July 2002Full accounts made up to 31 January 2001
9 July 2002Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 July 2002Nc inc already adjusted 01/07/02
9 July 2002Full accounts made up to 31 January 2001
9 July 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
9 July 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
9 July 2002Ad 01/07/02--------- £ si 120000@1=120000 £ ic 89650/209650
19 April 2002Secretary's particulars changed
19 April 2002Secretary's particulars changed
19 April 2002Director's particulars changed
19 April 2002Director's particulars changed
18 March 2002Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650
18 March 2002Ad 26/09/01--------- £ si 6650@1=6650 £ ic 83000/89650
11 February 2002Return made up to 06/04/01; full list of members; amend
11 February 2002Return made up to 06/04/01; full list of members; amend
22 January 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 January 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 May 2001New director appointed
15 May 2001New secretary appointed
15 May 2001New director appointed
15 May 2001New secretary appointed
2 May 2001Director resigned
2 May 2001Secretary resigned
2 May 2001Secretary resigned
2 May 2001Director resigned
2 May 2001Director resigned
2 May 2001Director resigned
2 May 2001Director resigned
2 May 2001Director resigned
22 December 2000Particulars of mortgage/charge
22 December 2000Particulars of mortgage/charge
22 December 2000Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG
22 December 2000Registered office changed on 22/12/00 from: 24 goodge street, london, W1P 1FG
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 October 2000Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200
23 October 2000Nc inc already adjusted 01/10/00
23 October 2000Nc inc already adjusted 01/10/00
23 October 2000Ad 11/10/00--------- £ si 1200@1=1200 £ ic 71000/72200
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 October 2000Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000
13 October 2000Ad 06/10/00--------- £ si 19000@1=19000 £ ic 52000/71000
1 August 2000Accounts for a small company made up to 31 January 2000
1 August 2000Accounts for a small company made up to 31 January 2000
19 April 2000Return made up to 06/04/00; full list of members
19 April 2000Return made up to 06/04/00; full list of members
18 May 1999Accounts for a small company made up to 31 January 1999
18 May 1999Accounts for a small company made up to 31 January 1999
25 April 1999Return made up to 06/04/99; no change of members
25 April 1999Return made up to 06/04/99; no change of members
1 July 1998Accounts for a small company made up to 31 January 1998
1 July 1998Accounts for a small company made up to 31 January 1998
21 April 1998Return made up to 06/04/98; no change of members
21 April 1998Return made up to 06/04/98; no change of members
10 June 1997Full accounts made up to 31 January 1997
10 June 1997Full accounts made up to 31 January 1997
17 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 1997Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF
23 January 1997Registered office changed on 23/01/97 from: 43 blackstock road, london, N4 2JF
12 July 1996Accounts for a small company made up to 31 January 1996
12 July 1996Accounts for a small company made up to 31 January 1996
23 April 1996Return made up to 06/04/96; no change of members
23 April 1996Return made up to 06/04/96; no change of members
7 July 1995Accounts for a small company made up to 31 January 1995
7 July 1995Accounts for a small company made up to 31 January 1995
30 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
30 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 1993Return made up to 06/04/93; no change of members
23 April 1993Return made up to 06/04/93; no change of members
Sign up now to grow your client base. Plans & Pricing