Advanced company searchLink opens in new window

AIRGLIDE INTERNATIONAL LIMITED

Company number 08955787

Filter by category

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
10 May 2018 CS01 Confirmation statement made on 24 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
20 Dec 2016 TM01 Termination of appointment of Michael Edward Nuttall as a director on 12 December 2016
20 Dec 2016 TM01 Termination of appointment of Katherine Ann Boyer as a director on 12 December 2016
20 Dec 2016 TM01 Termination of appointment of Leslie Wilson as a director on 12 December 2016
20 Dec 2016 TM02 Termination of appointment of Katherine Ann Boyer as a secretary on 12 December 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
19 Apr 2016 AD01 Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 19 April 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 CH01 Director's details changed for Charles Edward Sandham on 23 April 2015
30 May 2015 AD01 Registered office address changed from 5 st John's Lane London EC1M 4BH to 7-8 Church Street Wimborne Dorset BH21 1JH on 30 May 2015
17 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
18 Mar 2015 AP03 Appointment of Katherine Ann Boyer as a secretary on 25 February 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1,000
18 Mar 2015 AP01 Appointment of Leslie Wilson as a director on 25 February 2015
18 Mar 2015 AP01 Appointment of David Stoneman as a director on 25 February 2015
18 Mar 2015 AP01 Appointment of Michael Edward Nuttall as a director on 25 February 2015
18 Mar 2015 AP01 Appointment of Charles Edward Sandham as a director on 25 February 2015
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities