AIRSYS AFRICA LIMITED

Unit 1, The Westgate Centre Premier Way Unit 1, The Westgate Centre Premier Way, Romsey, SO51 9DH, England
StatusDISSOLVED
Company No.11325537
CategoryPrivate Limited Company
Incorporated24 Apr 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 GUARDS LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11269395
Status:ACTIVE
Category:Private Limited Company

CLICK AND JUMP LIMITED

2 FORGE COTTS,TAUNTON,TA4 1AG

Number:05918399
Status:ACTIVE
Category:Private Limited Company

LAWLOR SCOTT LIMITED

2B HADDO STREET,LONDON,SE10 9RN

Number:07177700
Status:ACTIVE
Category:Private Limited Company

MOTORCYCLES & STEEL GROUP LTD

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

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