AIRSYS AFRICA LIMITED
Status | DISSOLVED |
Company No. | 11325537 |
Category | Private Limited Company |
Incorporated | 24 Apr 2018 |
Age | 6 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 25 days |
SUMMARY
AIRSYS AFRICA LIMITED is an dissolved private limited company with number 11325537. It was incorporated 6 years, 1 month, 11 days ago, on 24 April 2018 and it was dissolved 10 months, 25 days ago, on 11 July 2023. The company address is Unit 1, The Westgate Centre Premier Way Unit 1, The Westgate Centre Premier Way, Romsey, SO51 9DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 29 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 29 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Legacy
Date: 29 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-03
Officer name: Mr Neil Robert Boxer
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Hamilton Hope
Termination date: 2021-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 22 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 22 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 22 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Appoint person secretary company with name date
Date: 01 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-30
Officer name: Mrs Oriana Pickwell
Documents
Termination secretary company with name termination date
Date: 01 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-30
Officer name: John Andrew Richard Park
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Legacy
Date: 17 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Legacy
Date: 17 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Legacy
Date: 17 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 02 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
Old address: 35 City Industrial Park Southern Road Southampton SO15 1HG United Kingdom
New address: Unit 1, the Westgate Centre Premier Way Luzborough Lane Romsey SO51 9DH
Documents
Gazette filings brought up to date
Date: 15 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2018
Action Date: 12 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-12
Charge number: 113255370002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-12
Charge number: 113255370001
Documents
Appoint person secretary company with name date
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Andrew Richard Park
Appointment date: 2018-10-12
Documents
Change account reference date company current extended
Date: 18 Sep 2018
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-04-30
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11269395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORGE COTTS,TAUNTON,TA4 1AG
Number: | 05918399 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B HADDO STREET,LONDON,SE10 9RN
Number: | 07177700 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10830210 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS CONTRACTOR ACCOUNTING LTD
GREENGATE BUSINESS CENTRE 2 GREENGATE STREET,GREATER MANCHESTER,OL4 1FN
Number: | 11297105 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSSETT STORAGE SYSTEMS LIMITED
19 QUEEN STREET,OSSETT,WF5 8AS
Number: | 08228458 |
Status: | ACTIVE |
Category: | Private Limited Company |