Advanced company searchLink opens in new window

AIROVIEW LTD

Company number 06350897

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Oct 2022 AA Accounts for a dormant company made up to 31 August 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 31 August 2018
17 Jun 2019 PSC04 Change of details for Mr. Reynold Castro Degamo as a person with significant control on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr. Reynold Castro Degamo on 17 June 2019
14 Jun 2019 AD01 Registered office address changed from 5 Keighley Avenue Broadstone Poole Dorset BH18 8HR England to 37 Gladelands Way Broadstone BH18 9JB on 14 June 2019
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
06 Sep 2017 AD01 Registered office address changed from 20-39 Knyveton Road Bournemouth Dorset BH1 3QJ to 5 Keighley Avenue Broadstone Poole Dorset BH18 8HR on 6 September 2017
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 Oct 2015 CH01 Director's details changed for Mr Reynold Castro Degamo on 28 October 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 CERTNM Company name changed BM4F entertainments LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20