AIRSTREAM HOLDINGS LIMITED

08582177
4 GROSVENOR PLACE LONDON ENGLAND SW1X 7HJ

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2018 accounts Annual Accounts 3 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Child & Child Secretaries Limited) 1 Buy now
03 Feb 2017 officers Appointment of corporate secretary (Child & Child Secretaries Limited) 2 Buy now
03 Feb 2017 officers Termination of appointment of secretary (Pm Nominees Limited) 1 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2016 accounts Annual Accounts 3 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Michael Joseph Doherty) 2 Buy now
17 Nov 2015 officers Appointment of director (Mr Michael Patrick Doherty) 2 Buy now
16 Nov 2015 officers Termination of appointment of director (Thomas William Cooke) 1 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Change of particulars for corporate secretary (Pm Nominees Limited) 1 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 officers Change of particulars for corporate secretary (Pm Nominees Limited) 1 Buy now
19 Mar 2014 officers Appointment of director (Mr Bradley Gene Christianson) 2 Buy now
19 Sep 2013 capital Return of Allotment of shares 3 Buy now
03 Jul 2013 officers Appointment of director (Mr Michael Joseph Doherty) 2 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 incorporation Incorporation Company 18 Buy now