AIR BLACK BOX COMPANY LTD
Status | ACTIVE |
Company No. | 08020224 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AIR BLACK BOX COMPANY LTD is an active private limited company with number 08020224. It was incorporated 12 years, 2 months, 1 day ago, on 04 April 2012. The company address is C/O Pkf Littlejohn 15 Westferry Circus C/O Pkf Littlejohn 15 Westferry Circus, London, E14 4HD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Gazette filings brought up to date
Date: 05 May 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Timothy James O'neil- Dunne
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type small
Date: 11 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-13
Psc name: Air Black Box Llc
Documents
Notification of a person with significant control
Date: 29 Jul 2021
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Wander
Notification date: 2018-09-13
Documents
Gazette filings brought up to date
Date: 29 Jul 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: St Andrews House 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG England
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Change date: 2021-04-15
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven William Pasko
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-02
Officer name: Richard Scott Howell
Documents
Notification of a person with significant control
Date: 10 Feb 2021
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-13
Psc name: Air Black Box Llc
Documents
Cessation of a person with significant control
Date: 10 Feb 2021
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-13
Psc name: Timothy James O'neil-Dunne
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James O'neil Dunne
Change date: 2021-01-20
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Mr Timothy James O'neil Dunne
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Work.Life, Core Brown Street Manchester M2 1DH England
Change date: 2020-11-16
New address: St Andrews House 11 Dalton Court Commercial Road Darwen, Blackburn Lancashire BB3 0DG
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Juan Arciniegas
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Matthew Ghourdjian
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-22
Old address: 111 Piccadilly Manchester M1 2HY England
New address: Work.Life, Core Brown Street Manchester M2 1DH
Documents
Change account reference date company current shortened
Date: 03 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-13
Officer name: Mr Adam Weiss
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Mr Juan Arciniegas
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: Suite 242 Lansdowne Row London W1J 6HL
New address: 111 Piccadilly Manchester M1 2HY
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Old address: Suite 242 2 Landsdowne Row London WC1J 6HL England
Change date: 2013-03-26
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James O'neil Dunne
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Addy
Documents
Some Companies
243 KINGSWAY,OSSETT,WF5 8EH
Number: | 10615428 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA KILO FLIGHT SERVICES LIMITED
FLAT 4 POLSTED MANOR POLSTED LANE,GUILDFORD,GU3 1JE
Number: | 10815409 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT DESIGNS (SUSSEX) LIMITED
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 02229957 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX COURT,LONDON,WC1X 8HN
Number: | 10637950 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLARK CRESCENT,TOWCESTER,NN12 7AG
Number: | 11496710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJD ACCOUNTANCY 1200 CENTURY WAY,LEEDS,LS15 8ZA
Number: | 05905766 |
Status: | ACTIVE |
Category: | Private Limited Company |