Advanced company searchLink opens in new window

AIRBLOCKS LIMITED

Company number 08149582

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)
01 Oct 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 17 August 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
12 Nov 2014 TM01 Termination of appointment of Steven Liam Loftus as a director on 31 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 4
13 Oct 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
08 May 2014 AD01 Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 8 May 2014
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
04 Mar 2014 CH01 Director's details changed for Mr Steven Liam Loftus on 4 March 2014
04 Mar 2014 AD01 Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 4 March 2014
04 Mar 2014 CH01 Director's details changed for Mr Gary Douglas Gordon on 28 February 2014
04 Mar 2014 CH03 Secretary's details changed for Gary Douglas Gordon on 28 February 2014
24 Feb 2014 AP03 Appointment of Gary Douglas Gordon as a secretary
24 Feb 2014 AP01 Appointment of Mr Vincent Francis Eckerman as a director
24 Feb 2014 TM02 Termination of appointment of Christopher Terry as a secretary
24 Feb 2014 AP01 Appointment of Mr Gary Douglas Gordon as a director
24 Feb 2014 TM01 Termination of appointment of Michael Every as a director
24 Feb 2014 AP01 Appointment of Mr Steven Liam Loftus as a director
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)