Advanced company searchLink opens in new window

AIRSTREAM FILMS LIMITED

Company number 04045739

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 2
07 Oct 2010 CH01 Director's details changed for Kate Mccreery on 1 January 2010
07 Oct 2010 CH03 Secretary's details changed for Mr Nicholas Robert Myles on 1 January 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Sep 2009 363a Return made up to 15/08/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from e-sec 205 royal college street london NW1 0SG
17 Sep 2009 190 Location of debenture register
16 Sep 2009 288c Secretary's change of particulars / nicholas myles / 31/07/2009
22 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Oct 2008 363a Return made up to 15/08/08; full list of members
15 Jul 2008 287 Registered office changed on 15/07/2008 from chelsea business centre 73-77 britannia road london SW6 2JR
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Sep 2007 363a Return made up to 15/08/07; full list of members
19 Mar 2007 288b Secretary resigned
19 Mar 2007 288b Director resigned