Advanced company searchLink opens in new window

AIRBNB UK LIMITED

Company number 07797907

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)
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
  • GBP 100
10 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
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
  • GBP 100
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