Advanced company searchLink opens in new window

AIRSOFT ANONYMOUS LTD

Company number 12086913

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted