Advanced company searchLink opens in new window

AIRBEEM LIMITED

Company number 08028912

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
02 Aug 2019 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 2 August 2019
18 Jul 2019 AD01 Registered office address changed from 5th Floor, Bischheim House 19-20 Berners Street London W1T 3NW England to 26-28 Bedford Row London WC1R 4HE on 18 July 2019
16 Jul 2019 LIQ02 Statement of affairs
16 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Sep 2018 AD01 Registered office address changed from Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England to 5th Floor, Bischheim House 19-20 Berners Street London W1T 3NW on 6 September 2018
21 Aug 2018 AP01 Appointment of Mr Steven Alexander Anderson Carle as a director on 10 May 2018
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 268.01
25 Jul 2018 AP01 Appointment of Mr Thorsten Markus Sauer as a director on 10 May 2018
13 Jun 2018 TM01 Termination of appointment of John Caldwell Patton as a director on 10 May 2018
13 Jun 2018 TM01 Termination of appointment of Massimiliano Ventimiglia as a director on 10 May 2018
23 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
22 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 184.27
01 Mar 2018 AD01 Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 1 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
26 Sep 2017 CH01 Director's details changed for Mr Stephen John Hardman on 15 September 2017
29 Jul 2017 CS01 Confirmation statement made on 13 April 2017 with updates
29 Jul 2017 PSC01 Notification of Steve Hardman as a person with significant control on 6 April 2016