Advanced company searchLink opens in new window

AIRB 4 ME LTD

Company number 10100057

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)
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
12 Apr 2022 LIQ02 Statement of affairs
11 Apr 2022 AD01 Registered office address changed from M.F.H.Q 20 Derby Street Cheethamhill Manchester M8 8RY United Kingdom to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 11 April 2022
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2020 AD01 Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL to M.F.H.Q 20 Derby Street Cheethamhill Manchester M8 8RY on 30 January 2020
09 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 30 April 2018
14 Nov 2018 PSC01 Notification of Sakhib Choudhry as a person with significant control on 21 November 2017
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 3 April 2017 with updates
21 Nov 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Chester Street Flint Flintshire CH6 5BL on 21 November 2017
21 Nov 2017 RT01 Administrative restoration application
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted