Advanced company searchLink opens in new window

AIR BRIDGE LIMITED

Company number 03039763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 DS01 Application to strike the company off the register
28 Nov 2020 AD01 Registered office address changed from Block B the Stables Wick Road Englefield Green Egham Surrey TW20 0JB England to 119 Kings Chase East Molesey Surrey Kings Chase East Molesey KT8 9DH on 28 November 2020
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
26 Jun 2018 PSC02 Notification of Air Bridge Holdings Limited as a person with significant control on 5 April 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AD01 Registered office address changed from Gresley House 2 Foundry Court Gogmore Lane Chertsey Surrey KT16 9AP to Block B the Stables Wick Road Englefield Green Egham Surrey TW20 0JB on 12 October 2015
28 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,000
28 Mar 2015 AD04 Register(s) moved to registered office address Gresley House 2 Foundry Court Gogmore Lane Chertsey Surrey KT16 9AP
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000