Advanced company searchLink opens in new window

AIRSOFT OPERATORS BOX LTD

Company number 10956672

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)
11 Dec 2023 AA Micro company accounts made up to 30 September 2022
21 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
26 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2022 AA Micro company accounts made up to 30 September 2021
03 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
13 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Adam Paul Lee as a director on 9 June 2021
13 Jul 2021 PSC07 Cessation of Adam Paul Lee as a person with significant control on 9 June 2021
13 Jul 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Apr 2020 AD01 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to Terryfield Court 7 Lichfield Road Flat 11 Walsall WS4 2HT on 20 April 2020
19 Apr 2020 PSC01 Notification of Adam Paul Lee as a person with significant control on 6 April 2020
19 Apr 2020 TM01 Termination of appointment of Darren Paul Gray as a director on 6 April 2020
19 Apr 2020 AP01 Appointment of Mr Adam Paul Lee as a director on 6 April 2020
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Jul 2019 AA Micro company accounts made up to 30 September 2018
11 Nov 2018 AP01 Appointment of Mr Darren Paul Gray as a director on 3 November 2018
11 Nov 2018 TM01 Termination of appointment of Brett Perry as a director on 3 November 2018
11 Nov 2018 PSC07 Cessation of Brett Perry as a person with significant control on 3 November 2018
14 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted