Download leads from Nexok and grow your business. Find out more

Airbase Holdings Limited

Documents

Total Documents106
Total Pages704

Filing History

23 January 2015Final Gazette dissolved following liquidation
23 January 2015Final Gazette dissolved following liquidation
23 January 2015Final Gazette dissolved via compulsory strike-off
23 October 2014Return of final meeting in a members' voluntary winding up
23 October 2014Return of final meeting in a members' voluntary winding up
17 April 2014Liquidators statement of receipts and payments to 4 March 2014
17 April 2014Liquidators' statement of receipts and payments to 4 March 2014
17 April 2014Liquidators' statement of receipts and payments to 4 March 2014
17 April 2014Liquidators statement of receipts and payments to 4 March 2014
23 September 2013Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
23 September 2013Registered office address changed from 1640 Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
18 March 2013Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013
18 March 2013Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 18 March 2013
12 March 2013Declaration of solvency
12 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
12 March 2013Declaration of solvency
12 March 2013Appointment of a voluntary liquidator
12 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
12 March 2013Appointment of a voluntary liquidator
7 March 2013Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013
7 March 2013Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013
7 March 2013Termination of appointment of Alastair Clifford Duke as a director on 5 March 2013
11 February 2013Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010
11 February 2013Appointment of Mr Alastair Clifford Duke as a director on 31 March 2010
7 January 2013Group of companies' accounts made up to 31 March 2012
7 January 2013Group of companies' accounts made up to 31 March 2012
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 409
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 409
21 November 2011Group of companies' accounts made up to 31 March 2011
21 November 2011Group of companies' accounts made up to 31 March 2011
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
23 March 2011Particulars of a mortgage or charge / charge no: 7
23 March 2011Particulars of a mortgage or charge / charge no: 7
4 January 2011Group of companies' accounts made up to 31 March 2010
4 January 2011Group of companies' accounts made up to 31 March 2010
11 December 2010Particulars of a mortgage or charge / charge no: 5
11 December 2010Particulars of a mortgage or charge / charge no: 6
11 December 2010Particulars of a mortgage or charge / charge no: 6
11 December 2010Particulars of a mortgage or charge / charge no: 5
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
3 February 2010Group of companies' accounts made up to 31 March 2009
3 February 2010Group of companies' accounts made up to 31 March 2009
11 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
11 January 2010Annual return made up to 14 November 2009 with a full list of shareholders
14 January 2009Return made up to 14/11/08; full list of members
14 January 2009Return made up to 14/11/08; full list of members
29 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
29 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
1 November 2008Particulars of a mortgage or charge / charge no: 4
1 November 2008Particulars of a mortgage or charge / charge no: 4
20 October 2008Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP
20 October 2008Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP
12 June 2008Group of companies' accounts made up to 31 December 2007
12 June 2008Group of companies' accounts made up to 31 December 2007
21 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07
21 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07
7 December 2007Return made up to 14/11/07; full list of members
7 December 2007Return made up to 14/11/07; full list of members
21 July 2007Particulars of mortgage/charge
21 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
5 July 2007Particulars of mortgage/charge
4 July 2007£ nc 100/200 25/06/07
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2007Ad 25/06/07--------- £ si 100@1=100 £ ic 100/200
4 July 2007Ad 25/06/07--------- £ si 100@1=100 £ ic 100/200
4 July 2007£ nc 100/200 25/06/07
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2006New director appointed
18 December 2006Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100
18 December 2006New director appointed
18 December 2006New director appointed
18 December 2006Accounting reference date extended from 30/11/07 to 30/04/08
18 December 2006Accounting reference date extended from 30/11/07 to 30/04/08
18 December 2006New director appointed
18 December 2006Director resigned
18 December 2006Director resigned
18 December 2006Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100
18 December 2006New director appointed
18 December 2006New director appointed
4 December 2006Company name changed minmar (795) LIMITED\certificate issued on 04/12/06
4 December 2006Company name changed minmar (795) LIMITED\certificate issued on 04/12/06
14 November 2006Incorporation
14 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing