AIRBEEM LIMITED
Status | DISSOLVED |
Company No. | 08028912 |
Category | Private Limited Company |
Incorporated | 13 Apr 2012 |
Age | 12 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2021 |
Years | 2 years, 6 months, 25 days |
SUMMARY
AIRBEEM LIMITED is an dissolved private limited company with number 08028912. It was incorporated 12 years, 1 month, 19 days ago, on 13 April 2012 and it was dissolved 2 years, 6 months, 25 days ago, on 07 November 2021. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 07 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2020
Action Date: 27 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-27
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Old address: 26-28 Bedford Row London WC1R 4HE
New address: 26-28 Bedford Row London WC1R 4HE
Change date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Change date: 2019-07-18
Old address: 5th Floor, Bischheim House 19-20 Berners Street London W1T 3NW England
Documents
Liquidation voluntary statement of affairs
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
New address: 5th Floor, Bischheim House 19-20 Berners Street London W1T 3NW
Old address: Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG England
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Alexander Anderson Carle
Appointment date: 2018-05-10
Documents
Capital allotment shares
Date: 15 Aug 2018
Action Date: 10 May 2018
Category: Capital
Type: SH01
Capital : 268.01 GBP
Date: 2018-05-10
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thorsten Markus Sauer
Appointment date: 2018-05-10
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Caldwell Patton
Termination date: 2018-05-10
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimiliano Ventimiglia
Termination date: 2018-05-10
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Capital allotment shares
Date: 22 Apr 2018
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-31
Capital : 184.27 GBP
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 32 High Street Brightlingsea Essex CO7 0AG
New address: Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG
Change date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Hardman
Change date: 2017-09-15
Documents
Confirmation statement with updates
Date: 29 Jul 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Notification of a person with significant control
Date: 29 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steve Hardman
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antongiulio La Corte
Termination date: 2017-01-01
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry John Llewellyn
Termination date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
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: 13 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Barry John Llewellyn
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-24
Officer name: Mr David Andrew Mayes
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Capital allotment shares
Date: 26 May 2015
Action Date: 05 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-05
Capital : 82.47 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr John Caldwell Patton
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Capital allotment shares
Date: 26 Apr 2014
Action Date: 05 Apr 2014
Category: Capital
Type: SH01
Capital : 70.5 GBP
Date: 2014-04-05
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antongiulio La Corte
Documents
Appoint person director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Michael Sweetman
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimiliano Ventimiglia
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimiliano Ventimiglia
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimiliano Ventimiglia
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Hardman
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Aldridge
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Aldridge
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hardman
Documents
Certificate change of name company
Date: 01 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creative mutation LIMITED\certificate issued on 01/06/12
Documents
Some Companies
25 SHIPLEY MILL CLOSE,ASHFORD,TN23 3NR
Number: | 02050754 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRANCIS BACON COURT,LONDON,SE16 3PB
Number: | 09310667 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NETLEY STREET,LONDON,NW1 3EH
Number: | 08994847 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 EAST LINCOLN WAY,CHEYANNE,
Number: | FC029123 |
Status: | ACTIVE |
Category: | Other company type |
43 QUEENS DRIVE,SURREY,KT7 0TJ
Number: | 02797170 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICON TECHNOLOGY & PROCESS CONSULTING LIMITED
HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH
Number: | 02721051 |
Status: | ACTIVE |
Category: | Private Limited Company |