AIR ENERGI GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AIR ENERGI GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08167461

Incorporation date

03/08/2012

Size

Full

Contacts

Registered address

Registered address

Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon21/12/2023
Application to strike the company off the register
dot icon16/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 02/10/23
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon08/09/2023
Registration of charge 081674610009, created on 2023-09-01
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/10/2022
Appointment of Imad Barake as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of Asbjørn Lønning as a director on 2022-10-17
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-24
dot icon07/01/2022
Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon12/10/2021
Satisfaction of charge 081674610003 in full
dot icon12/10/2021
Satisfaction of charge 081674610007 in full
dot icon12/10/2021
Satisfaction of charge 081674610006 in full
dot icon12/10/2021
Satisfaction of charge 081674610004 in full
dot icon12/10/2021
Satisfaction of charge 1 in full
dot icon01/10/2021
Registration of charge 081674610008, created on 2021-09-29
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of James Allen as a director on 2020-05-04
dot icon10/08/2020
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Kyle Mcclure as a director on 2019-08-22
dot icon27/08/2019
Termination of appointment of Timothy Briant as a director on 2019-08-22
dot icon14/08/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon05/02/2018
Appointment of Mr Timothy Briant as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of James Graham Dymott as a director on 2018-01-18
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Termination of appointment of Ken Mcpherson as a director on 2016-08-08
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon14/04/2016
Appointment of Mr James Graham Dymott as a director on 2016-04-01
dot icon14/04/2016
Appointment of Ms Janette Bates Marx as a director on 2016-04-01
dot icon13/04/2016
Appointment of Mr Peter William Courtis Searle as a director on 2016-04-01
dot icon13/04/2016
Termination of appointment of Duncan Alasdair Gregson as a director on 2016-04-01
dot icon13/04/2016
Termination of appointment of Ian Michael Langley as a director on 2016-04-01
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon01/02/2016
Registration of charge 081674610005, created on 2016-01-20
dot icon29/01/2016
Satisfaction of charge 081674610005 in full
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon28/01/2016
Registration of charge 081674610006, created on 2016-01-20
dot icon28/01/2016
Registration of charge 081674610007, created on 2016-01-20
dot icon26/01/2016
Registration of charge 081674610004, created on 2016-01-20
dot icon26/01/2016
Registration of charge 081674610003, created on 2016-01-20
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/08/2015
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
dot icon21/08/2015
Termination of appointment of Steven John Phillips as a director on 2015-07-20
dot icon05/03/2015
Termination of appointment of Zoe Clements as a director on 2015-03-02
dot icon23/09/2014
Appointment of Mr Steven John Phillips as a director on 2014-09-19
dot icon23/09/2014
Termination of appointment of Nicholas Paul Westwood Marsh as a director on 2014-09-08
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon03/09/2014
Register inspection address has been changed to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon26/04/2013
Certificate of change of name
dot icon26/04/2013
Change of name notice
dot icon03/04/2013
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 2013-04-03
dot icon03/04/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon20/11/2012
Appointment of Mr Ian Michael Langley as a director
dot icon20/11/2012
Appointment of Mr Ken Mcpherson as a director
dot icon20/11/2012
Appointment of Duncan Alasdair Gregson as a director
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon30/10/2012
Resolutions
dot icon25/10/2012
Memorandum and Articles of Association
dot icon23/10/2012
Resolutions
dot icon22/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Zoe
Director
03/08/2012 - 02/03/2015
13
Marsh, Nicholas Paul Westwood
Director
03/08/2012 - 08/09/2014
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR ENERGI GROUP INVESTMENTS LIMITED

AIR ENERGI GROUP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/08/2012 with the registered office located at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR ENERGI GROUP INVESTMENTS LIMITED?

toggle

AIR ENERGI GROUP INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/08/2012 and dissolved on 26/03/2024.

Where is AIR ENERGI GROUP INVESTMENTS LIMITED located?

toggle

AIR ENERGI GROUP INVESTMENTS LIMITED is registered at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS.

What does AIR ENERGI GROUP INVESTMENTS LIMITED do?

toggle

AIR ENERGI GROUP INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIR ENERGI GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.