Advanced company searchLink opens in new window

AIR-MAGINATION LIMITED

Company number 06538191

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
09 May 2016 TM01 Termination of appointment of Peter Andrew Dayer-Smith as a director on 1 December 2015
11 Sep 2015 TM02 Termination of appointment of Abc Secretaries Limited as a secretary on 11 September 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
07 Apr 2014 TM01 Termination of appointment of Tara Dayer-Smith as a director
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
29 Mar 2012 AP04 Appointment of Abc Secretaries Limited as a secretary
29 Mar 2012 TM02 Termination of appointment of Real Time Accounting Ltd as a secretary
11 Jan 2012 AD01 Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 11 January 2012
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AP01 Appointment of Mr Peter Andrew Dayer-Smith as a director
11 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
11 May 2010 CH04 Secretary's details changed for Real Time Accounting Ltd on 18 March 2010
11 May 2010 CH01 Director's details changed for Tara Dayer-Smith on 18 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009