AIR FARMERS LIMITED
Status | DISSOLVED |
Company No. | 06485788 |
Category | Private Limited Company |
Incorporated | 28 Jan 2008 |
Age | 16 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
AIR FARMERS LIMITED is an dissolved private limited company with number 06485788. It was incorporated 16 years, 3 months, 7 days ago, on 28 January 2008 and it was dissolved 4 years, 9 months, 12 days ago, on 23 July 2019. The company address is 180 Piccadilly, London, W1J 9HF.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 11 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Gazette filings brought up to date
Date: 21 Sep 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 19 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcia Rodrigues Da Silva
Termination date: 2015-06-30
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcia Rodrigues Da Silva
Termination date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Marcia Rodrigues Da Silva
Documents
Gazette filings brought up to date
Date: 19 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Incorporate Secretariat Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 30 Mar 2013
Action Date: 30 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-30
Old address: 72 New Bond Street Mayfair London W1S 1RR
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital name of class of shares
Date: 17 Oct 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Appoint corporate secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Incorporate Secretariat Limited
Documents
Capital allotment shares
Date: 05 Apr 2011
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 28,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jens Rasmussen
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/06/2009
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr jens rasmussen
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director incorporate directors LIMITED
Documents
Some Companies
ANCHOR CAPITAL ADVISORS (UK) LTD.
COOMBE BURY COTTAGE,KINGSTON UPON THAMES,KT2 7JG
Number: | 03920267 |
Status: | ACTIVE |
Category: | Private Limited Company |
B. TYRRELL CORPORATION LIMITED
6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP
Number: | 03717573 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4087,AYR,KA7 1UB
Number: | SL016922 |
Status: | ACTIVE |
Category: | Limited Partnership |
75 MOULTON ROAD,LEICESTER,LE5 1BS
Number: | 06526913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
123 BROAD LANE,MIDDLESEX,TW12 3BX
Number: | 04927632 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLEY DAVEY 4 CYRUS WAY,PETERBOROUGH,PE7 8HP
Number: | 11096797 |
Status: | ACTIVE |
Category: | Private Limited Company |