AIR ENERGI INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AIR ENERGI INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06849405

Incorporation date

17/03/2009

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 17/03/2009)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon08/11/2023
Memorandum and Articles of Association
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 of capital on 2023-10-03
dot icon08/09/2023
Registration of charge 068494050016, created on 2023-09-01
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon19/10/2022
Appointment of Imad Barake as a director on 2022-10-17
dot icon19/10/2022
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 068494050012 in full
dot icon12/10/2021
Satisfaction of charge 068494050010 in full
dot icon12/10/2021
Satisfaction of charge 068494050011 in full
dot icon12/10/2021
Satisfaction of charge 068494050014 in full
dot icon12/10/2021
Satisfaction of charge 068494050013 in full
dot icon01/10/2021
Registration of charge 068494050015, created on 2021-09-29
dot icon01/04/2021
Confirmation statement made on 2021-03-06 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 icon25/08/2020
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of James Allen as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr James Allen as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr Kyle Francis 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 icon01/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-17 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 icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-17 with 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 icon27/04/2016
Appointment of Mr James Graham Dymott as a director on 2016-04-01
dot icon27/04/2016
Appointment of Ms Janette Bates Marx as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Duncan Alasdair Gregson as a secretary on 2016-04-01
dot icon26/04/2016
Termination of appointment of Duncan Alasdair Gregson as a director on 2016-04-01
dot icon26/04/2016
Appointment of Mr Peter William Courtis Searle as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Ian Michael Langley as a director on 2016-04-01
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon01/02/2016
Registration of charge 068494050012, created on 2016-01-20
dot icon29/01/2016
Satisfaction of charge 8 in full
dot icon29/01/2016
Satisfaction of charge 9 in full
dot icon28/01/2016
Registration of charge 068494050013, created on 2016-01-20
dot icon28/01/2016
Registration of charge 068494050014, created on 2016-01-20
dot icon26/01/2016
Registration of charge 068494050011, created on 2016-01-20
dot icon26/01/2016
Registration of charge 068494050010, created on 2016-01-20
dot icon14/01/2016
Satisfaction of charge 6 in full
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/04/2015
Register(s) moved to registered office address Delphian House 4Th Floor Riverside New Bailey Street Manchester Greater Manchester M3 5FS
dot icon16/04/2015
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ United Kingdom to C/O Pannone Corporate 378-380 Deansgate Manchester M3 4LY
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Director's details changed for Mr Ian Michael Langley on 2014-03-20
dot icon20/03/2014
Register inspection address has been changed
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/02/2013
Registered office address changed from the Exchange, 2Nd Floor 3 New York Street Manchester M1 4HN on 2013-02-06
dot icon30/10/2012
Resolutions
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2010
Resolutions
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Ken Mcpherson on 2010-05-05
dot icon26/05/2010
Director's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon23/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Duncan Alasdair Gregson on 2010-01-01
dot icon23/04/2010
Director's details changed for Mr Ian Michael Langley on 2009-12-01
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Director appointed ken mcpherson
dot icon19/08/2009
Notice of assignment of name or new name to shares
dot icon19/08/2009
S-div
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Resolutions
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2009
Ad 10/08/09\gbp si [email protected]=249997\gbp ic 3/250000\
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2009
Gbp nc 1000/350000\10/08/09
dot icon11/08/2009
Ad 10/08/09\gbp si 2@1=2\gbp ic 1/3\
dot icon21/07/2009
Director appointed ian michael langley
dot icon15/07/2009
Appointment terminated director halliwells directors LIMITED
dot icon15/07/2009
Appointment terminated director mark halliwell
dot icon15/07/2009
Registered office changed on 15/07/2009 from 3 hardman square spinningfields manchester M3 3EB
dot icon15/07/2009
Secretary appointed duncan alasdair gregson
dot icon15/07/2009
Director appointed duncan alasdair gregson
dot icon15/07/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon02/07/2009
Certificate of change of name
dot icon17/03/2009
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

0

No officers data available.

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 INVESTMENTS LIMITED

AIR ENERGI INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 17/03/2009 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 INVESTMENTS LIMITED?

toggle

AIR ENERGI INVESTMENTS LIMITED is currently Dissolved. It was registered on 17/03/2009 and dissolved on 19/03/2024.

Where is AIR ENERGI INVESTMENTS LIMITED located?

toggle

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

What does AIR ENERGI INVESTMENTS LIMITED do?

toggle

AIR ENERGI 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 INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.