Airtech Global Ltd

RELAX LOUNGES LIMITED
AIRTECH GLOBAL LTD

Details

Company type Private Limited Company, Active
Company Number 12253413
Universal Entity Code9817-6432-6250-2935
Record last updated Friday, October 11, 2019 8:24:22 AM UTC
Official Address 129 Horsneile Lane Bracknell England Rg422dh Priestwood And Garth
There are 9 companies registered at this street
Locality Priestwood And Garth
Region Bracknell Forest, England
Postal Code RG422DH
Sector Other amusement and recreation activities n.e.c.

Charts

Visits

AIRTECH GLOBAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-92025-12025-22025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 10, 2019 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 20, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 20, 2016 Second notification of strike-off action in london gazette 1831765... Second notification of strike-off action in london gazette 1831765...
Registry Nov 12, 2016 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 12, 2016 Compulsory strike off suspended 1787866... Compulsory strike off suspended 1787866...
Registry Oct 4, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 4, 2016 First notification of strike-off action in london gazette 1909889... First notification of strike-off action in london gazette 1909889...
Registry Feb 20, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 20, 2016 Notice of striking-off action discontinued 1766466... Notice of striking-off action discontinued 1766466...
Registry Feb 19, 2016 Annual return Annual return
Registry Feb 19, 2016 Annual return 2596968... Annual return 2596968...
Registry Feb 18, 2016 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 18, 2016 Compulsory strike off suspended 63585787... Compulsory strike off suspended 63585787...
Registry Jan 19, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 19, 2016 First notification of strike-off action in london gazette 1945448... First notification of strike-off action in london gazette 1945448...
Financials May 18, 2015 Annual accounts Annual accounts
Financials May 18, 2015 Annual accounts 2595189... Annual accounts 2595189...
Registry Apr 15, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 15, 2015 Notice of striking-off action discontinued 1788281... Notice of striking-off action discontinued 1788281...
Registry Apr 14, 2015 Annual return Annual return
Registry Apr 14, 2015 Annual return 2595045... Annual return 2595045...
Registry Mar 31, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 31, 2015 First notification of strike-off action in london gazette 1945982... First notification of strike-off action in london gazette 1945982...
Registry Oct 22, 2014 Resignation of one Director Resignation of one Director
Registry Oct 22, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Oct 22, 2014 Resignation of one Director Resignation of one Director
Registry Oct 22, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jun 3, 2014 Resignation of one Technical Engineer and one Director (a man) Resignation of one Technical Engineer and one Director (a man)
Registry Jun 1, 2014 Appointment of a man as Director and Sales Manager Appointment of a man as Director and Sales Manager
Registry May 12, 2014 Change of registered office address Change of registered office address
Registry May 12, 2014 Change of registered office address 2593013... Change of registered office address 2593013...
Registry Mar 21, 2014 Company name change Company name change
Registry Mar 20, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 20, 2014 Annual return Annual return
Registry Mar 20, 2014 Resignation of one Director Resignation of one Director
Registry Mar 20, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 20, 2014 Annual return Annual return
Registry Mar 20, 2014 Resignation of one Director Resignation of one Director
Registry Mar 20, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Feb 21, 2014 Appointment of a man as Director and Technical Engineer Appointment of a man as Director and Technical Engineer
Financials Jan 30, 2014 Annual accounts Annual accounts
Financials Jan 30, 2014 Annual accounts 2592582... Annual accounts 2592582...
Registry Oct 24, 2012 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)