Company Information for AIRPLATINUM LIMITED
PROSPECTS, 117 Merton Road, London, SW19 1ED,
|
Company Registration Number
07659377
Private Limited Company
Active |
Company Name | |
---|---|
AIRPLATINUM LIMITED | |
Legal Registered Office | |
PROSPECTS 117 Merton Road London SW19 1ED Other companies in CR0 | |
Company Number | 07659377 | |
---|---|---|
Company ID Number | 07659377 | |
Date formed | 2011-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-24 | |
Return next due | 2025-05-08 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-24 12:10:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIRPLATINUM JET CENTRE LIMITED | 71-75 Shelton Street London WC2H 9JQ | Active | Company formed on the 2013-12-04 |
Officer | Role | Date Appointed |
---|---|---|
ZEHRA ALYELKEN |
||
DMITRY STARCHEVSKIY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIRD LUCKIN STATUTORY SERVICES LIMITED |
Company Secretary | ||
DAN GRIGG |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
Director's details changed for Mr Dmitry Starchevskiy on 2022-12-10 | ||
CH01 | Director's details changed for Mr Dmitry Starchevskiy on 2022-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
CH01 | Director's details changed for Miss Zehra Alyelken on 2019-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/15 FROM C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
AP01 | DIRECTOR APPOINTED MISS ZEHRA ALYELKEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BIRD LUCKIN STATUTORY SERVICES LIMITED | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
SH01 | 24/08/11 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR DMITRY STARCHEVSKIY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN GRIGG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
Creditors Due Within One Year | 2012-04-01 | £ 156,100 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPLATINUM LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13 |
Current Assets | 2012-04-01 | £ 13 |
Fixed Assets | 2012-04-01 | £ 2,237 |
Shareholder Funds | 2012-04-01 | £ 153,850 |
Tangible Fixed Assets | 2012-04-01 | £ 1,912 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as AIRPLATINUM LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AIRPLATINUM LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |