AIRBEEM LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.08028912
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution07 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 07 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 07 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antongiulio La Corte

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Michael Sweetman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimiliano Ventimiglia

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimiliano Ventimiglia

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimiliano Ventimiglia

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Hardman

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Aldridge

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Aldridge

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hardman

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERTILLERY HOLDINGS LIMITED

25 SHIPLEY MILL CLOSE,ASHFORD,TN23 3NR

Number:02050754
Status:ACTIVE
Category:Private Limited Company

ACE INC LIMITED

8 FRANCIS BACON COURT,LONDON,SE16 3PB

Number:09310667
Status:ACTIVE
Category:Private Limited Company

CCA CONSORTIUM LIMITED

40 NETLEY STREET,LONDON,NW1 3EH

Number:08994847
Status:ACTIVE
Category:Private Limited Company

DC MARKETING, LLC

111 EAST LINCOLN WAY,CHEYANNE,

Number:FC029123
Status:ACTIVE
Category:Other company type

EYE CONSULT LIMITED

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

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