Advanced company searchLink opens in new window

AIRXSTREAM LIMITED

Company number 07547119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
04 Mar 2019 CH01 Director's details changed for Mr Philip Lister on 20 February 2019
04 Mar 2019 CH03 Secretary's details changed for Mr Philip John Taylor on 10 February 2019
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 19 April 2018
09 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 AP01 Appointment of Mrs Joanne Lister as a director on 4 August 2016
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Sep 2016 AA Micro company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2
21 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
17 Mar 2011 TM01 Termination of appointment of John Cowdry as a director
17 Mar 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 March 2011
17 Mar 2011 AP03 Appointment of Mr Philip John Taylor as a secretary