AIR SOMERSET LIMITED

Register to unlock more data on OkredoRegister

AIR SOMERSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10880056

Incorporation date

24/07/2017

Size

Dormant

Contacts

Registered address

Registered address

50 High Street, Taunton TA1 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2017)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Application to strike the company off the register
dot icon24/10/2023
Accounts for a dormant company made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/09/2020
Termination of appointment of Mark Philip Gibbins as a director on 2020-09-04
dot icon15/09/2020
Termination of appointment of Simon Paul Evans as a director on 2020-09-04
dot icon15/09/2020
Cessation of Gibbins Richards Limited as a person with significant control on 2020-09-04
dot icon09/09/2020
Notification of Kordtards Limited as a person with significant control on 2020-09-04
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon14/05/2020
Satisfaction of charge 108800560001 in full
dot icon14/05/2020
Satisfaction of charge 108800560003 in full
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon04/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon08/12/2018
Satisfaction of charge 108800560002 in full
dot icon23/11/2018
Registration of charge 108800560003, created on 2018-11-23
dot icon13/11/2018
Registration of charge 108800560001, created on 2018-11-13
dot icon13/11/2018
Registration of charge 108800560002, created on 2018-11-13
dot icon05/11/2018
Appointment of Mr Simon Paul Evans as a director on 2018-10-31
dot icon05/11/2018
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom to 50 High Street Taunton TA1 3PR on 2018-11-05
dot icon05/11/2018
Notification of Gibbins Richards Limited as a person with significant control on 2018-10-31
dot icon05/11/2018
Cessation of Duncan Hollands as a person with significant control on 2018-10-31
dot icon05/11/2018
Cessation of Richard Donald Charles Curtis as a person with significant control on 2018-10-31
dot icon05/11/2018
Termination of appointment of Lucy Kate Hollands as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Duncan Hollands as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Richard Donald Charles Curtis as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Lisa Marie Curtis as a director on 2018-10-31
dot icon05/11/2018
Appointment of Mr Marc Haydn Richards as a director on 2018-10-31
dot icon05/11/2018
Appointment of Mr Mark Philip Gibbins as a director on 2018-10-31
dot icon25/09/2018
Registered office address changed from 41 High Street Bridgwater Somerset TA6 3BG United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2018-09-25
dot icon04/09/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/09/2018
Notification of Duncan Hollands as a person with significant control on 2018-04-09
dot icon04/09/2018
Notification of Richard Donald Charles Curtis as a person with significant control on 2018-04-09
dot icon04/09/2018
Withdrawal of a person with significant control statement on 2018-09-04
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-08-14
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-08-14
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-08-14
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-08-14
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-08-14
dot icon05/09/2017
Appointment of Mrs Lisa Marie Curtis as a director on 2017-08-14
dot icon05/09/2017
Appointment of Mrs Lucy Kate Hollands as a director on 2017-08-14
dot icon24/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollands, Lucy Kate
Director
14/08/2017 - 31/10/2018
1
Curtis, Lisa Marie
Director
14/08/2017 - 31/10/2018
2
Mr Richard Donald Charles Curtis
Director
24/07/2017 - 31/10/2018
9
Evans, Simon Paul
Director
31/10/2018 - 04/09/2020
4
Gibbins, Mark Philip
Director
31/10/2018 - 04/09/2020
3

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

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 SOMERSET LIMITED

AIR SOMERSET LIMITED is an(a) Dissolved company incorporated on 24/07/2017 with the registered office located at 50 High Street, Taunton TA1 3PR. 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 SOMERSET LIMITED?

toggle

AIR SOMERSET LIMITED is currently Dissolved. It was registered on 24/07/2017 and dissolved on 12/11/2024.

Where is AIR SOMERSET LIMITED located?

toggle

AIR SOMERSET LIMITED is registered at 50 High Street, Taunton TA1 3PR.

What does AIR SOMERSET LIMITED do?

toggle

AIR SOMERSET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIR SOMERSET LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.