Advanced company searchLink opens in new window

AIRTEL GLOBAL LIMITED

Company number 06710658

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 AP01 Appointment of Mr Khalid Mahmood as a director on 1 December 2012
07 Dec 2012 TM01 Termination of appointment of Zahid Bashir as a director on 30 November 2012
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
17 Oct 2012 TM01 Termination of appointment of Sajjad Ahmad as a director on 9 April 2012
10 Jul 2012 AP01 Appointment of Mr Sajjad Ahmad as a director on 4 April 2012
17 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Mar 2012 AD01 Registered office address changed from 20 Pike Street Rochdale Lancashire OL11 1PB United Kingdom on 16 March 2012
25 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Zahid Bashir on 1 August 2010
05 Aug 2010 AD01 Registered office address changed from 193 Ashfield Road Rochdale Lancashire OL11 1QH on 5 August 2010
23 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
25 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
06 May 2010 AP01 Appointment of Zahid Bashir as a director
05 May 2010 AD01 Registered office address changed from 2nd Floor 112/116 Whitechapel Road London E1 1JE on 5 May 2010
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 TM01 Termination of appointment of Company Directors Limited as a director
07 Dec 2009 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
30 Sep 2008 NEWINC Incorporation