Advanced company searchLink opens in new window

AIRMAX SCOPE LIMITED

Company number 05433868

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG England to Unit 1 Avenue Terrace Avenue Road Aston Birmingham B6 4DY on 3 September 2021
28 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
06 May 2021 TM01 Termination of appointment of Christine Perham as a director on 4 May 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG to Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 16 June 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
19 Mar 2019 CH01 Director's details changed for Mr Richard Henry Perham on 19 March 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Aug 2018 AD01 Registered office address changed from Logic House 31 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB to Ts4 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 20 August 2018
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Jul 2016 CH01 Director's details changed for Mr Richard Henry Perham on 10 June 2016
15 Jun 2016 AP01 Appointment of Mrs Christine Perham as a director on 10 June 2016
15 Jun 2016 AP01 Appointment of Mr Richard Perham as a director on 10 June 2016