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

Airvoice Retail Ltd

Documents

Total Documents52
Total Pages149

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
16 August 2016First Gazette notice for compulsory strike-off
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
9 September 2015Compulsory strike-off action has been discontinued
9 September 2015Compulsory strike-off action has been discontinued
8 September 2015First Gazette notice for compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
4 September 2015Registered office address changed from 108 Dickenson Road Rusholme Manchester Lancashire M14 5HJ to 26 Donnington Court Dudley West Midlands DY1 2RW on 4 September 2015
4 September 2015Registered office address changed from 108 Dickenson Road Rusholme Manchester Lancashire M14 5HJ to 26 Donnington Court Dudley West Midlands DY1 2RW on 4 September 2015
4 September 2015Registered office address changed from 108 Dickenson Road Rusholme Manchester Lancashire M14 5HJ to 26 Donnington Court Dudley West Midlands DY1 2RW on 4 September 2015
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
28 February 2015Total exemption small company accounts made up to 31 May 2014
28 February 2015Total exemption small company accounts made up to 31 May 2014
12 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
12 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
12 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
4 June 2014Compulsory strike-off action has been discontinued
4 June 2014Compulsory strike-off action has been discontinued
3 June 2014First Gazette notice for compulsory strike-off
3 June 2014First Gazette notice for compulsory strike-off
31 May 2014Total exemption small company accounts made up to 31 May 2013
31 May 2014Total exemption small company accounts made up to 31 May 2013
31 July 2013Compulsory strike-off action has been discontinued
31 July 2013Compulsory strike-off action has been discontinued
30 July 2013Director's details changed for Mr Tayyab Shafi Gondal on 30 July 2013
30 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
30 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
30 July 2013Total exemption small company accounts made up to 31 May 2012
30 July 2013Director's details changed for Mr Tayyab Shafi Gondal on 30 July 2013
30 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
30 July 2013Total exemption small company accounts made up to 31 May 2012
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
22 July 2012Director's details changed for Mr Tayyab Shafi Gondal on 20 July 2012
22 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
22 July 2012Registered office address changed from 4 Mackenzie Street Manchester Lancashire M12 5RN on 22 July 2012
22 July 2012Registered office address changed from 4 Mackenzie Street Manchester Lancashire M12 5RN on 22 July 2012
22 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
22 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
22 July 2012Director's details changed for Mr Tayyab Shafi Gondal on 20 July 2012
1 January 2012Director's details changed for Mr Tayyab Shaffi on 1 January 2012
1 January 2012Director's details changed for Mr Tayyab Shaffi on 1 January 2012
1 January 2012Director's details changed for Mr Tayyab Shaffi on 1 January 2012
27 July 2011Registered office address changed from 10 Birkdale Manchester M8 0WE England on 27 July 2011
27 July 2011Registered office address changed from 10 Birkdale Manchester M8 0WE England on 27 July 2011
6 May 2011Incorporation
6 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed