AIR INVESTMENTS & ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AIR INVESTMENTS & ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08549653

Incorporation date

30/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Waterloo Road, Tonbridge TN9 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon18/04/2023
Appointment of Mr Korede Iyiola Oladini as a director on 2023-04-06
dot icon18/04/2023
Cessation of Masbau Oladeji Oladini as a person with significant control on 2023-04-06
dot icon18/04/2023
Notification of Korede Iyiola Oladini as a person with significant control on 2023-04-06
dot icon18/04/2023
Termination of appointment of Oladini Musbau Oladeji as a director on 2023-04-06
dot icon19/03/2021
Receiver's abstract of receipts and payments to 2021-01-08
dot icon12/02/2021
Notice of ceasing to act as receiver or manager
dot icon01/02/2021
Notice of ceasing to act as receiver or manager
dot icon23/12/2020
Receiver's abstract of receipts and payments to 2020-12-07
dot icon12/08/2020
Receiver's abstract of receipts and payments to 2020-06-07
dot icon05/06/2020
Receiver's abstract of receipts and payments to 2019-12-07
dot icon13/12/2019
Appointment of receiver or manager
dot icon12/11/2019
Registered office address changed from 139 Trafalgar Road London SE10 9TX England to 2 Waterloo Road Tonbridge TN9 2SN on 2019-11-12
dot icon01/11/2019
Receiver's abstract of receipts and payments to 2019-06-07
dot icon12/04/2019
Notice of ceasing to act as receiver or manager
dot icon12/04/2019
Notice of ceasing to act as receiver or manager
dot icon22/03/2019
Appointment of receiver or manager
dot icon22/03/2019
Appointment of receiver or manager
dot icon17/09/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon03/07/2018
Appointment of receiver or manager
dot icon14/06/2018
Appointment of receiver or manager
dot icon14/06/2018
Appointment of receiver or manager
dot icon03/05/2018
Appointment of receiver or manager
dot icon03/05/2018
Appointment of receiver or manager
dot icon01/04/2018
Micro company accounts made up to 2017-05-31
dot icon06/11/2017
Registration of charge 085496530024, created on 2017-10-30
dot icon08/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 085496530017
dot icon05/09/2017
Registration of charge 085496530023, created on 2017-08-18
dot icon05/09/2017
Registration of charge 085496530022, created on 2017-08-18
dot icon05/09/2017
Registration of charge 085496530021, created on 2017-08-18
dot icon10/08/2017
Notice of ceasing to act as receiver or manager
dot icon10/08/2017
Notice of ceasing to act as receiver or manager
dot icon21/07/2017
Satisfaction of charge 085496530009 in full
dot icon19/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon19/06/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2017
Appointment of receiver or manager
dot icon14/06/2017
Appointment of receiver or manager
dot icon10/04/2017
Registration of charge 085496530019, created on 2017-03-31
dot icon10/04/2017
Registration of charge 085496530020, created on 2017-03-31
dot icon16/01/2017
Annual return made up to 2016-05-30 with full list of shareholders
dot icon16/01/2017
Director's details changed for Mr Oladini Musbau Oladeji on 2015-09-01
dot icon10/12/2016
Satisfaction of charge 085496530013 in full
dot icon28/11/2016
Registration of charge 085496530018, created on 2016-11-23
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon07/11/2016
Notice of ceasing to act as receiver or manager
dot icon18/10/2016
Appointment of receiver or manager
dot icon26/09/2016
Appointment of receiver or manager
dot icon21/06/2016
Satisfaction of charge 085496530001 in full
dot icon21/06/2016
Satisfaction of charge 085496530002 in full
dot icon21/06/2016
Satisfaction of charge 085496530004 in full
dot icon21/06/2016
Satisfaction of charge 085496530003 in full
dot icon21/06/2016
Satisfaction of charge 085496530006 in full
dot icon21/06/2016
Satisfaction of charge 085496530005 in full
dot icon21/06/2016
Satisfaction of charge 085496530007 in full
dot icon21/06/2016
Satisfaction of charge 085496530008 in full
dot icon21/06/2016
Satisfaction of charge 085496530010 in full
dot icon21/06/2016
Satisfaction of charge 085496530012 in full
dot icon16/06/2016
Registration of charge 085496530017, created on 2016-06-14
dot icon22/04/2016
Registration of charge 085496530016, created on 2016-04-06
dot icon18/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Registered office address changed from 2 Waterloo Road Tonbridge TN9 2SN to 139 Trafalgar Road London SE10 9TX on 2016-02-08
dot icon08/01/2016
Registration of charge 085496530014, created on 2016-01-05
dot icon08/01/2016
Registration of charge 085496530015, created on 2016-01-05
dot icon05/11/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/09/2015
Certificate of change of name
dot icon26/09/2015
Change of name notice
dot icon08/09/2015
Registration of charge 085496530012, created on 2015-08-18
dot icon08/09/2015
Registration of charge 085496530013, created on 2015-08-18
dot icon07/09/2015
Registration of charge 085496530011, created on 2015-09-07
dot icon01/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2015
Registration of charge 085496530010, created on 2015-03-26
dot icon20/02/2015
Registration of charge 085496530009, created on 2015-02-10
dot icon12/12/2014
Registration of charge 085496530006, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530003, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530002, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530004, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530007, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530005, created on 2014-12-01
dot icon12/12/2014
Registration of charge 085496530008, created on 2014-12-01
dot icon17/10/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon25/02/2014
Registration of charge 085496530001
dot icon11/10/2013
Appointment of Mr Oladini Musbau Oladeji as a director
dot icon11/10/2013
Termination of appointment of Nzinga Alidor as a director
dot icon11/10/2013
Termination of appointment of Nzinga Alidor as a secretary
dot icon30/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
30/05/2019
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oladeji, Oladini Musbau
Director
11/09/2013 - 06/04/2023
-
Oladini, Korede Iyiola
Director
06/04/2023 - Present
13
Alidor, Nzinga
Director
30/05/2013 - 10/09/2013
1
Alidor, Nzinga
Secretary
30/05/2013 - 10/09/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR INVESTMENTS & ACQUISITIONS LIMITED

AIR INVESTMENTS & ACQUISITIONS LIMITED is an(a) Receiver Action company incorporated on 30/05/2013 with the registered office located at 2 Waterloo Road, Tonbridge TN9 2SN. There is currently 1 active director 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 INVESTMENTS & ACQUISITIONS LIMITED?

toggle

AIR INVESTMENTS & ACQUISITIONS LIMITED is currently Receiver Action. It was registered on 30/05/2013 .

Where is AIR INVESTMENTS & ACQUISITIONS LIMITED located?

toggle

AIR INVESTMENTS & ACQUISITIONS LIMITED is registered at 2 Waterloo Road, Tonbridge TN9 2SN.

What does AIR INVESTMENTS & ACQUISITIONS LIMITED do?

toggle

AIR INVESTMENTS & ACQUISITIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AIR INVESTMENTS & ACQUISITIONS LIMITED?

toggle

The latest filing was on 18/04/2023: Appointment of Mr Korede Iyiola Oladini as a director on 2023-04-06.