Advanced company searchLink opens in new window

AIR SIDE SOLUTIONS LTD

Company number 08388509

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
29 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Sep 2019 AD01 Registered office address changed from Unit 3 Southbrook Mews Southbrook Road London SE12 8LG England to 385 Footscray Road London SE9 2DR on 26 September 2019
10 May 2019 AAMD Amended total exemption small company accounts made up to 28 February 2016
10 May 2019 AAMD Amended total exemption small company accounts made up to 28 February 2015
10 May 2019 AAMD Amended total exemption full accounts made up to 28 February 2017
06 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
04 May 2018 AAMD Amended total exemption small company accounts made up to 28 February 2014
06 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 AA Micro company accounts made up to 28 February 2016
16 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
20 Jan 2016 TM01 Termination of appointment of Daniel Woods as a director on 20 January 2016
20 Jan 2016 AD01 Registered office address changed from 37 Porthkerry Avenue Welling Kent DA16 2DS to Unit 3 Southbrook Mews Southbrook Road London SE12 8LG on 20 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015