Advanced company searchLink opens in new window

AIRBORNE UK ACQUISITION LIMITED

Company number 07131071

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)
13 Apr 2024 AD02 Register inspection address has been changed to Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL
27 Feb 2024 AD01 Registered office address changed from Irvin Gq Limited Llangeinor Bridgend CF32 8PL Wales to 30 Finsbury Square London EC2A 1AG on 27 February 2024
27 Feb 2024 600 Appointment of a voluntary liquidator
27 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-21
27 Feb 2024 LIQ01 Declaration of solvency
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
02 Feb 2023 TM01 Termination of appointment of Stacie Leane Bourke as a director on 2 February 2023
21 Dec 2022 AA Accounts for a small company made up to 30 September 2021
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
10 Nov 2022 AP01 Appointment of Ms Izelle Mari Collier as a director on 27 October 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
06 Oct 2021 AA Accounts for a small company made up to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AD01 Registered office address changed from C/O Airborne Systems Limited Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL to Irvin Gq Limited Llangeinor Bridgend CF32 8PL on 19 November 2020
16 Oct 2020 SH20 Statement by Directors
16 Oct 2020 SH19 Statement of capital on 16 October 2020
  • GBP 1
16 Oct 2020 CAP-SS Solvency Statement dated 29/09/20
16 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2020 AA Full accounts made up to 30 September 2019
29 May 2020 AP01 Appointment of Mrs Stacie Leane Bourke as a director on 27 May 2020
24 Jan 2020 TM01 Termination of appointment of Deborah Janet Smith as a director on 21 January 2020
24 Jan 2020 TM01 Termination of appointment of Tracy Pamela Dawkins as a director on 21 January 2020
24 Jan 2020 AP01 Appointment of Mr David Jonathan Powell as a director on 21 January 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates