AIRMTM LIMITED

Shepherds Building West Shepherds Building West, London, W14 0DA
StatusDISSOLVED
Company No.04207933
CategoryPrivate Limited Company
Incorporated30 Apr 2001
Age23 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 15 days

SUMMARY

AIRMTM LIMITED is an dissolved private limited company with number 04207933. It was incorporated 23 years, 1 month, 1 day ago, on 30 April 2001 and it was dissolved 4 years, 2 months, 15 days ago, on 17 March 2020. The company address is Shepherds Building West Shepherds Building West, London, W14 0DA.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Administrative restoration company

Date: 12 Sep 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Lee Connor

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sheela Bates-Berry

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Joseph Charles Baxter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheela Bates

Change date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2013

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheela Bates

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Mark Lee Connor

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-17

Old address: C/O C/O C C Young & Co. 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Joseph Charles Baxter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Old address: C/O Cc Young & Co. 48 Poland Street London W1F 7ND

Change date: 2011-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Charles Baxter

Change date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheela Bates

Change date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheela Bates

Change date: 2011-04-30

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Sheela Bates

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-13

Capital : 40 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Charles Baxter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aire international LIMITED\certificate issued on 02/09/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 48 poland street london W1F 7ND united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from c/o c c young & co 48 poland street london W1F 7ND

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: 16 castelnau barnes london SW13 9RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed music bridge media LIMITED\certificate issued on 04/07/01

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 27/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/05/01--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-OMEGA BUILDING SERVICES LIMITED

386 WESTERN AVENUE,LONDON,W3 0PL

Number:08379668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATLAS ELEKTRONIK UK (HOLDINGS) LIMITED

DORSET INNOVATION PARK,DORCHESTER,DT2 8ZB

Number:05583682
Status:ACTIVE
Category:Private Limited Company

BELLA DONNA ROSES LTD

13 LANSDOWN ROAD,BRISROL,BS16 9RG

Number:10693238
Status:ACTIVE
Category:Private Limited Company

J. HOOPER BUILDING SERVICES LTD

25 GREEN LANE,CRAWLEY,RH10 8JX

Number:04712478
Status:ACTIVE
Category:Private Limited Company

RITE ROUTE GROUP INTERNATIONAL LIMITED

12 SILVERDALE ROAD,HAYES,UB3 3BX

Number:11228159
Status:ACTIVE
Category:Private Limited Company

THE VECTOR STEM PARTNERSHIP LTD

SILKSTONE,ROTHERHAM,S63 3HD

Number:10283324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source