ARCHIPELAGO AZORES FLIGHTS LIMITED

Register to unlock more data on OkredoRegister

ARCHIPELAGO AZORES FLIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05915890

Incorporation date

24/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Museum Square, Keswick, Cumbria CA12 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon07/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/03/2025
Previous accounting period extended from 2024-12-31 to 2025-01-31
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 1B Museum Square Keswick Cumbria CA12 5DZ on 2022-11-11
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon08/12/2020
Director's details changed for Mr Ian John Coates on 2020-12-08
dot icon08/12/2020
Director's details changed for Ms Sarah Rebecca Bennett on 2020-12-08
dot icon08/12/2020
Secretary's details changed for Mr Ian John Coates on 2020-12-08
dot icon07/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Change of details for Archipelago Choice Limited as a person with significant control on 2016-04-06
dot icon14/10/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon18/09/2017
Cessation of Sarah Rebecca Bennett as a person with significant control on 2016-04-06
dot icon08/08/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2014-09-03
dot icon25/07/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon09/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon02/09/2013
Registered office address changed from C/O C/O Saint & Co 4 Mason Court 40 Business Park Gillan Way Penrith Cumbria CA11 9GR England on 2013-09-02
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon13/09/2011
Registered office address changed from 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR on 2011-09-13
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon25/08/2009
Registered office changed on 25/08/2009 from c/o saint & co mason court gillan way penrith 40 business park penrith cumbria CA11 9GR
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from poets walk penrith cumbria CA11 7HJ
dot icon03/09/2008
Return made up to 24/08/08; full list of members
dot icon20/06/2008
Accounts for a small company made up to 2007-12-31
dot icon31/08/2007
Return made up to 24/08/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Ad 01/12/06--------- £ si 1999@1=1999 £ ic 1/2000
dot icon24/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon05/09/2006
Registered office changed on 05/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon24/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-99.20 % *

* during past year

Cash in Bank

£110.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00K
-
0.00
-
-
2022
0
2.00K
-
0.00
13.70K
-
2023
0
1.05K
-
0.00
110.00
-
2023
0
1.05K
-
0.00
110.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.05K £Descended-47.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.00 £Descended-99.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian John Coates
Director
24/08/2006 - Present
6
Coates, Ian John
Secretary
24/08/2006 - Present
2
Harrison, Irene Lesley
Secretary
24/08/2006 - 24/08/2006
999
Ms Sarah Rebecca Bennett
Director
24/08/2006 - Present
3
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
24/08/2006 - 24/08/2006
1037

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIPELAGO AZORES FLIGHTS LIMITED

ARCHIPELAGO AZORES FLIGHTS LIMITED is an(a) Dissolved company incorporated on 24/08/2006 with the registered office located at 1b Museum Square, Keswick, Cumbria CA12 5DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIPELAGO AZORES FLIGHTS LIMITED?

toggle

ARCHIPELAGO AZORES FLIGHTS LIMITED is currently Dissolved. It was registered on 24/08/2006 and dissolved on 22/07/2025.

Where is ARCHIPELAGO AZORES FLIGHTS LIMITED located?

toggle

ARCHIPELAGO AZORES FLIGHTS LIMITED is registered at 1b Museum Square, Keswick, Cumbria CA12 5DZ.

What does ARCHIPELAGO AZORES FLIGHTS LIMITED do?

toggle

ARCHIPELAGO AZORES FLIGHTS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ARCHIPELAGO AZORES FLIGHTS LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.