5COM (AIRTIME SERVICES) LIMITED

2 Burton House, Repton Place 2 Burton House, Repton Place, Amersham, HP7 9LP, England
StatusDISSOLVED
Company No.05359513
CategoryPrivate Limited Company
Incorporated09 Feb 2005
Age19 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

5COM (AIRTIME SERVICES) LIMITED is an dissolved private limited company with number 05359513. It was incorporated 19 years, 4 months, 10 days ago, on 09 February 2005 and it was dissolved 3 years, 8 months, 27 days ago, on 22 September 2020. The company address is 2 Burton House, Repton Place 2 Burton House, Repton Place, Amersham, HP7 9LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-09

Psc name: Redsquid Communications Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP

Old address: 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 10 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-02

Charge number: 053595130002

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Ian John Koumpan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-02

Officer name: Melissa Jane Koumpan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Sohin Harkishen Raithatha

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Mignacca

Appointment date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Old address: Kingfisher Housse Elmfield Road Bromley Kent BR1 1LT

Change date: 2015-02-12

New address: 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ

Documents

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Sep 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH06

Date: 2014-08-15

Capital : 133 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Thiruvalanchezhy Swaminathan Chandrasekaran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: C/O Thickbroom Coventry 147a High Street Waltham Cross Herts Uk EN8 7AP United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mobile 5 LIMITED\certificate issued on 13/12/12

Documents

View document PDF

Change of name notice

Date: 29 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT

Change date: 2012-09-25

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Koumpan

Change date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

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: 07 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thiruvalanchezhy Swaminathan Chandrasekaran

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Koumpan

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from, broadway house, 3 high street, bromley, kent, BR1 1LF

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/04/06--------- £ si 83@1=83 £ ic 50/133

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/06

Documents

View document PDF

Resolution

Date: 11 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E BURTON SERVICES LIMITED

20 NAPIER CLOSE,KING'S LYNN,PE30 4UE

Number:08144077
Status:ACTIVE
Category:Private Limited Company

GLOBAL STEEL FABRICATION LTD

3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:07678856
Status:ACTIVE
Category:Private Limited Company

H J M CATERING LTD

BULL AT BRANTHAM THE STREET,MANNINGTREE,CO11 1PN

Number:07963433
Status:LIQUIDATION
Category:Private Limited Company

LITTLE JANNAH LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:07198959
Status:ACTIVE
Category:Private Limited Company

PAPWORTH INVESTMENTS LTD

40 KNOLL ROAD,DORKING,RH4 3EP

Number:07736144
Status:ACTIVE
Category:Private Limited Company

PETER WEBB CONSULTANTS LIMITED

7 BIRLEY VIEW,SHEFFIELD,S35 0AL

Number:08897219
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