Advanced company searchLink opens in new window

AIRAS INTERSOFT LIMITED

Company number 05656148

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)
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
  • RES15 ‐ Change company name resolution on 2022-11-10
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
  • GBP 1,680
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
  • RES13 ‐ Company name changed 24/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 CERTNM Company name changed valliant LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
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