Advanced company searchLink opens in new window

AIRSPACE 2931 LTD

Company number 10372639

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)
16 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
18 Sep 2023 AD01 Registered office address changed from 58 Leman Street London E1 8EU to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 September 2023
31 Aug 2023 LIQ06 Resignation of a liquidator
31 Jul 2023 LIQ10 Removal of liquidator by court order
30 Jun 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 8 April 2023
18 Aug 2022 AD01 Registered office address changed from 29-31 Oxford Street London W1D 2DR England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 18 August 2022
18 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
18 Aug 2022 LIQ02 Statement of affairs
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 17 February 2022 with updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
18 Oct 2017 CH01 Director's details changed for Mr Thomas Joseph Nicholas Cullen on 1 October 2016
18 Oct 2017 PSC04 Change of details for Mr Thomas Joseph Nicholas Cullen as a person with significant control on 1 October 2016
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-13
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted