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

Airport Terminals Direct Limited

Documents

Total Documents40
Total Pages121

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off
14 October 2014Final Gazette dissolved via compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
7 May 2013Accounts for a dormant company made up to 30 June 2012
7 May 2013Accounts for a dormant company made up to 30 June 2012
23 October 2012Compulsory strike-off action has been discontinued
23 October 2012Compulsory strike-off action has been discontinued
22 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
22 October 2012Registered office address changed from C/O Mr Jelili Ikeola 199 Bradenham Boyson Road London SE17 2BE England on 22 October 2012
22 October 2012Registered office address changed from C/O Mr Jelili Ikeola 199 Bradenham Boyson Road London SE17 2BE England on 22 October 2012
22 October 2012Director's details changed for Mr Jelili Adio Ikeola on 22 October 2012
22 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
22 October 2012Registered office address changed from 19 Wheatland House Dog Kennel Hill Estate East Dulwich London SE22 8AG United Kingdom on 22 October 2012
22 October 2012Annual return made up to 9 June 2012 with a full list of shareholders
22 October 2012Registered office address changed from 19 Wheatland House Dog Kennel Hill Estate East Dulwich London SE22 8AG United Kingdom on 22 October 2012
22 October 2012Director's details changed for Mr Jelili Adio Ikeola on 22 October 2012
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
8 March 2012Accounts for a dormant company made up to 30 June 2011
8 March 2012Accounts for a dormant company made up to 30 June 2011
7 January 2012Compulsory strike-off action has been discontinued
7 January 2012Compulsory strike-off action has been discontinued
4 January 2012Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012
4 January 2012Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012
4 January 2012Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012
4 January 2012Annual return made up to 9 June 2011 with a full list of shareholders
4 January 2012Annual return made up to 9 June 2011 with a full list of shareholders
4 January 2012Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012
4 January 2012Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012
4 January 2012Annual return made up to 9 June 2011 with a full list of shareholders
4 January 2012Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012
18 October 2011First Gazette notice for compulsory strike-off
18 October 2011First Gazette notice for compulsory strike-off
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing