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

Airrep Cargo Europe Limited

Documents

Total Documents159
Total Pages661

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
8 November 2022First Gazette notice for voluntary strike-off
1 November 2022Application to strike the company off the register
11 September 2022Total exemption full accounts made up to 31 December 2021
5 March 2022Confirmation statement made on 2 February 2022 with no updates
1 October 2021Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 81 Hyperion Walk Horley Surrey RH6 7DB on 1 October 2021
30 September 2021Total exemption full accounts made up to 31 December 2020
23 February 2021Confirmation statement made on 2 February 2021 with no updates
5 October 2020Total exemption full accounts made up to 31 December 2019
3 February 2020Confirmation statement made on 2 February 2020 with no updates
17 September 2019Total exemption full accounts made up to 31 December 2018
4 February 2019Confirmation statement made on 2 February 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
28 February 2018Confirmation statement made on 2 February 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
14 February 2017Confirmation statement made on 2 February 2017 with updates
14 February 2017Confirmation statement made on 2 February 2017 with updates
17 January 2017Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017
17 January 2017Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
21 August 2013Total exemption small company accounts made up to 31 December 2012
21 August 2013Total exemption small company accounts made up to 31 December 2012
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 February 2013Secretary's details changed for Christine Barnes on 1 March 2012
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 February 2013Secretary's details changed for Christine Barnes on 1 March 2012
8 February 2013Secretary's details changed for Christine Barnes on 1 March 2012
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
17 February 2012Registered office address changed from Jackson Partners 16 Massetts Road Horley Surrey RH6 7DE on 17 February 2012
17 February 2012Registered office address changed from Jackson Partners 16 Massetts Road Horley Surrey RH6 7DE on 17 February 2012
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
29 September 2011Total exemption full accounts made up to 31 December 2010
29 September 2011Total exemption full accounts made up to 31 December 2010
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
3 October 2010Total exemption full accounts made up to 31 December 2009
3 October 2010Total exemption full accounts made up to 31 December 2009
3 March 2010Director's details changed for Carole Martin on 3 March 2010
3 March 2010Director's details changed for Colin Lindsay Martin on 3 March 2010
3 March 2010Director's details changed for Carole Martin on 3 March 2010
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
3 March 2010Director's details changed for Carole Martin on 3 March 2010
3 March 2010Director's details changed for Colin Lindsay Martin on 3 March 2010
3 March 2010Director's details changed for Colin Lindsay Martin on 3 March 2010
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
19 October 2009Total exemption full accounts made up to 31 December 2008
19 October 2009Total exemption full accounts made up to 31 December 2008
17 February 2009Return made up to 02/02/09; full list of members
17 February 2009Return made up to 02/02/09; full list of members
31 October 2008Total exemption full accounts made up to 31 December 2007
31 October 2008Total exemption full accounts made up to 31 December 2007
23 October 2008Return made up to 02/02/08; full list of members
23 October 2008Return made up to 02/02/08; full list of members
1 December 2007New director appointed
1 December 2007New director appointed
1 December 2007Director resigned
1 December 2007Director resigned
9 November 2007New director appointed
9 November 2007New director appointed
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2007Total exemption small company accounts made up to 31 December 2006
30 July 2007Total exemption small company accounts made up to 31 December 2006
27 February 2007Return made up to 02/02/07; full list of members
27 February 2007Return made up to 02/02/07; full list of members
17 October 2006Total exemption small company accounts made up to 31 December 2005
17 October 2006Total exemption small company accounts made up to 31 December 2005
14 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 October 2005Full accounts made up to 31 December 2004
4 October 2005Full accounts made up to 31 December 2004
29 June 2005Particulars of mortgage/charge
29 June 2005Particulars of mortgage/charge
16 June 2005Secretary resigned
16 June 2005Secretary resigned
14 June 2005New secretary appointed
14 June 2005New secretary appointed
7 June 2005Return made up to 02/02/05; full list of members
7 June 2005Return made up to 02/02/05; full list of members
7 February 2005New secretary appointed
7 February 2005New secretary appointed
1 February 2005Director resigned
1 February 2005Secretary resigned
1 February 2005Director resigned
1 February 2005Director resigned
1 February 2005Secretary resigned
1 February 2005Director resigned
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
13 February 2004Return made up to 02/02/04; full list of members
13 February 2004Return made up to 02/02/04; full list of members
20 October 2003Full accounts made up to 31 December 2002
20 October 2003Full accounts made up to 31 December 2002
11 September 2003Declaration of mortgage charge released/ceased
11 September 2003Declaration of mortgage charge released/ceased
24 March 2003Return made up to 02/02/03; full list of members
24 March 2003Return made up to 02/02/03; full list of members
13 August 2002Accounting reference date extended from 30/11/02 to 31/12/02
13 August 2002Accounting reference date extended from 30/11/02 to 31/12/02
9 August 2002Full accounts made up to 30 November 2001
9 August 2002Full accounts made up to 30 November 2001
6 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director resigned
6 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director resigned
16 October 2001Director resigned
16 October 2001Secretary resigned
16 October 2001New secretary appointed;new director appointed
16 October 2001Director resigned
16 October 2001New secretary appointed;new director appointed
16 October 2001Secretary resigned
20 June 2001Full accounts made up to 30 November 2000
20 June 2001Full accounts made up to 30 November 2000
2 March 2001Return made up to 02/02/01; full list of members
2 March 2001Return made up to 02/02/01; full list of members
19 December 2000Particulars of mortgage/charge
19 December 2000Particulars of mortgage/charge
8 August 2000Full accounts made up to 30 November 1999
8 August 2000Full accounts made up to 30 November 1999
19 April 2000Return made up to 02/02/00; full list of members
19 April 2000Return made up to 02/02/00; full list of members
24 August 1999Accounting reference date shortened from 29/02/00 to 30/11/99
24 August 1999Accounting reference date shortened from 29/02/00 to 30/11/99
22 April 1999New director appointed
22 April 1999New director appointed
18 February 1999New director appointed
18 February 1999Secretary resigned
18 February 1999New director appointed
18 February 1999Secretary resigned
18 February 1999New director appointed
18 February 1999New director appointed
18 February 1999Director resigned
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
18 February 1999Director resigned
18 February 1999New director appointed
18 February 1999New director appointed
18 February 1999New secretary appointed
18 February 1999New secretary appointed
2 February 1999Incorporation
2 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing