AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED

Sovereign House Sovereign House, London, WC2H 8HQ, England
StatusDISSOLVED
Company No.08221283
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 16 days

SUMMARY

AIRVOLUTION ENERGY (NEW RIDES FARM) LIMITED is an dissolved private limited company with number 08221283. It was incorporated 11 years, 8 months, 4 days ago, on 19 September 2012 and it was dissolved 4 years, 4 months, 16 days ago, on 07 January 2020. The company address is Sovereign House Sovereign House, London, WC2H 8HQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Airvolution Energy Ltd

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-20

Psc name: Energiekontor Ag

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Energiekontor Ag

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Airvolution Energy Ltd

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Peter Szabo

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Old address: Palladium House 1-4 Argyll Street London W1F 7TA

Change date: 2016-04-07

New address: Sovereign House 212-214 Shaftesbury Avenue London WC2H 8HQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-18

Officer name: John Healy

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Richard Mardon

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Richard Henry Charles Nourse

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Szabo

Appointment date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Mr Guy Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Mardon

Change date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Richard Mardon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-29

Officer name: John Healy

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-29

Officer name: Victoria O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria O'brien

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM IRVING LIMITED

BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP

Number:11606621
Status:ACTIVE
Category:Private Limited Company

BAM AGENCY LIMITED

15 ROYAL CRESCENT,CHELTENHAM,GL50 3DA

Number:04068037
Status:ACTIVE
Category:Private Limited Company

HOT AIR POD LIMITED

5 NAPOLEON ROAD,TWICKENHAM,TW1 3EW

Number:11679904
Status:ACTIVE
Category:Private Limited Company

OAKLANDS OSTEOPATHY LTD

37A HIGH STREET,HODDESDON,EN11 8TA

Number:11594444
Status:ACTIVE
Category:Private Limited Company

RELMANS NORTH EAST LTD

32 SALTWELL,GATESHEAD,NE8 4NT

Number:11569975
Status:ACTIVE
Category:Private Limited Company

STACEY'S COACHES LIMITED

ARKLE HOUSE,CARLISLE,CA1 1BJ

Number:04206635
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