- Company Overview for AIRSOFT ANONYMOUS LTD (12086913)
- Filing history for AIRSOFT ANONYMOUS LTD (12086913)
- People for AIRSOFT ANONYMOUS LTD (12086913)
- Insolvency for AIRSOFT ANONYMOUS LTD (12086913)
- More for AIRSOFT ANONYMOUS LTD (12086913)
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) |
---|---|---|---|
30 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 12086913 - Companies House Default Address, Cardiff, CF14 8LH on 30 January 2024 | |
27 Sep 2023 | COCOMP | Order of court to wind up | |
26 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Jan 2021 | PSC04 | Change of details for Miss Jennifer Kendra Louise Wares as a person with significant control on 17 December 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mr Kirk Alexander William Davis as a person with significant control on 17 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from Basepoint Stroudley Road Basingstoke RG24 8UP England to 46 46 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 12 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
17 Jul 2019 | PSC04 | Change of details for Miss Jennifer Kendra Louise Wares as a person with significant control on 10 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 30 Stukeley Road Basingstoke RG21 8XE England to Basepoint Stroudley Road Basingstoke RG24 8UP on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Miss Jennifer Kendra Louise Wares as a person with significant control on 10 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Kirk Alexander William Davis as a person with significant control on 9 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Kirk Alexander William Davis as a director on 9 July 2019 | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|