AIRBORNE SPV 5 LIMITED
Status | DISSOLVED |
Company No. | 07215607 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 May 2015 |
Years | 9 years, 1 month, 10 days |
SUMMARY
AIRBORNE SPV 5 LIMITED is an dissolved private limited company with number 07215607. It was incorporated 14 years, 2 months, 9 days ago, on 07 April 2010 and it was dissolved 9 years, 1 month, 10 days ago, on 06 May 2015. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Old address: Warwick Court Paternoster Square London EC4M 7DX
Change date: 2014-07-30
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Change account reference date company current shortened
Date: 06 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Capital allotment shares
Date: 22 Aug 2013
Action Date: 30 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-30
Capital : 160,250.00 GBP
Documents
Resolution
Date: 13 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tsl education spv 5 LIMITED\certificate issued on 19/07/13
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: 26 Red Lion Square London WC1R 4HQ
Change date: 2013-07-18
Documents
Accounts with accounts type full
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type full
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-09
Officer name: Lord Arthur Gerald Mornington
Documents
Change person director company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Aldred
Change date: 2012-02-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 20 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Resolution
Date: 27 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 27 May 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 May 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 May 2010
Action Date: 17 May 2010
Category: Capital
Type: SH01
Date: 2010-05-17
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Aldred
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Mornington
Documents
Change account reference date company current extended
Date: 27 May 2010
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Morris
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: One Bishops Square London E1 6AD United Kingdom
Documents
Termination secretary company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alnery Incorporations No. 1 Limited
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alnery Incorporations No. 2 Limited
Documents
Termination director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alnery Incorporations No. 1 Limited
Documents
Certificate change of name company
Date: 18 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alnery no. 2909 LIMITED\certificate issued on 18/05/10
Documents
Change of name notice
Date: 18 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
37 TURNLEE DRIVE,GLOSSOP,SK13 6XA
Number: | 09764793 |
Status: | ACTIVE |
Category: | Private Limited Company |
1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA
Number: | 07490728 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEADGATES,GREAT WHITTINGTON,NE19 2HB
Number: | 09078698 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TURNALL ROAD,WIDNES,WA8 8RB
Number: | 08709404 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ARC TOWER,,LONDON,W5 2SN
Number: | 11481934 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE MANAGEMENT (1994) LIMITED
FLAT 1, 46 RUSSELL TERRACE,WARWICKSHIRE,CV31 1HE
Number: | 02921844 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |