About

Registered Number: 06830660
Date of Incorporation: 26/02/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Finsgate, 5-7 Cranwood Street, London, EC1V 9EE,

 

Bz Air Ltd was registered on 26 February 2009 and are based in London, it's status is listed as "Active". We do not know the number of employees at this company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, David 24 February 2020 - 1
THWAITES, Malcolm 01 April 2009 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 26 February 2009 26 February 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 02 March 2020
TM02 - Termination of appointment of secretary 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
AP04 - Appointment of corporate secretary 26 February 2020
AA - Annual Accounts 05 February 2020
AA01 - Change of accounting reference date 24 January 2020
DISS40 - Notice of striking-off action discontinued 27 July 2019
AA - Annual Accounts 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 03 April 2019
AA01 - Change of accounting reference date 09 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 27 February 2018
PSC02 - N/A 26 February 2018
PSC09 - N/A 26 February 2018
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
CH01 - Change of particulars for director 04 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 26 April 2016
AA01 - Change of accounting reference date 28 January 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 02 March 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 30 January 2013
AA01 - Change of accounting reference date 03 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 February 2011
AA01 - Change of accounting reference date 24 February 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA01 - Change of accounting reference date 25 November 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AA01 - Change of accounting reference date 01 February 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.