- Company Overview for AIRBNB UK LIMITED (07797907)
- Filing history for AIRBNB UK LIMITED (07797907)
- People for AIRBNB UK LIMITED (07797907)
- Charges for AIRBNB UK LIMITED (07797907)
- More for AIRBNB UK LIMITED (07797907)
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) |
---|---|---|---|
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AUD | Auditor's resignation | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Nov 2015 | CH01 | Director's details changed for Eoin Michael Hession on 4 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
10 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Sep 2014 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 23 July 2014 | |
30 Aug 2014 | AP01 | Appointment of Eoin Michael Hession as a director on 23 July 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Joseph Nicholas Gebbia as a director on 21 July 2014 | |
05 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
21 Oct 2013 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 21 October 2013 | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Joseph Nicholas Gebbia on 1 October 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 14 September 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of High Street Partners Europe Limited as a secretary | |
15 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AA01 | Current accounting period shortened from 31 October 2012 to 31 December 2011 | |
05 Oct 2011 | NEWINC | Incorporation |