AIRBORNE SPV 5 LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.07215607
CategoryPrivate Limited Company
Incorporated07 Apr 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution06 May 2015
Years9 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

Gazette dissolved liquidation

Date: 06 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 May 2010

Action Date: 17 May 2010

Category: Capital

Type: SH01

Date: 2010-05-17

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Aldred

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Mornington

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Morris

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 18 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD ROCK DESIGN LIMITED

37 TURNLEE DRIVE,GLOSSOP,SK13 6XA

Number:09764793
Status:ACTIVE
Category:Private Limited Company

HOLBUSH INNS LIMITED

1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:07490728
Status:LIQUIDATION
Category:Private Limited Company

LEADGATES INVESTMENTS LIMITED

LEADGATES,GREAT WHITTINGTON,NE19 2HB

Number:09078698
Status:ACTIVE
Category:Private Limited Company

QUAINTON PROPERTIES LTD

1 TURNALL ROAD,WIDNES,WA8 8RB

Number:08709404
Status:ACTIVE
Category:Private Limited Company

RECRUITMENT OUTSOURCE LTD

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)

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