- Company Overview for AIRMAX SCOPE LIMITED (05433868)
- Filing history for AIRMAX SCOPE LIMITED (05433868)
- People for AIRMAX SCOPE LIMITED (05433868)
- More for AIRMAX SCOPE LIMITED (05433868)
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 |