- Company Overview for AIRXSTREAM LIMITED (07547119)
- Filing history for AIRXSTREAM LIMITED (07547119)
- People for AIRXSTREAM LIMITED (07547119)
- More for AIRXSTREAM LIMITED (07547119)
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
|
|
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
|
|
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
|
|
21 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
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 |