- Company Overview for AIRAS INTERSOFT LIMITED (05656148)
- Filing history for AIRAS INTERSOFT LIMITED (05656148)
- People for AIRAS INTERSOFT LIMITED (05656148)
- More for AIRAS INTERSOFT LIMITED (05656148)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2023 | TM01 | Termination of appointment of Magnus Axel Gammelgård as a director on 25 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
21 Dec 2022 | CERTNM |
Company name changed lumera LTD\certificate issued on 21/12/22
|
|
21 Dec 2022 | CONNOT | Change of name notice | |
09 Sep 2022 | PSC02 | Notification of Lumera Ab as a person with significant control on 28 July 2022 | |
08 Sep 2022 | PSC07 | Cessation of Andrew Anthony Mark Hubbard as a person with significant control on 28 July 2022 | |
08 Sep 2022 | PSC07 | Cessation of Gareth Michael Cadwallader as a person with significant control on 28 July 2022 | |
08 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | CERTNM |
Company name changed valliant LIMITED\certificate issued on 07/06/22
|
|
06 Jun 2022 | AP01 | Appointment of Mr Magnus Axel Gammelgård as a director on 24 May 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Andrew Anthony Mark Hubbard as a director on 24 May 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from Brands House Kingshill Road Four Ashes High Wycombe Buckinghamshire HP15 6LH to 1 Vicarage Lane Stratford London E15 4HF on 1 October 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates |