AIRBASE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

AIRBASE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05632962

Incorporation date

23/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon09/10/2024
Final Gazette dissolved following liquidation
dot icon09/07/2024
Notice of move from Administration to Dissolution
dot icon10/02/2024
Administrator's progress report
dot icon06/02/2024
Administrator's progress report
dot icon22/07/2023
Administrator's progress report
dot icon07/07/2023
Notice of extension of period of Administration
dot icon08/02/2023
Administrator's progress report
dot icon03/08/2022
Administrator's progress report
dot icon11/07/2022
Notice of extension of period of Administration
dot icon09/02/2022
Administrator's progress report
dot icon11/08/2021
Administrator's progress report
dot icon11/05/2021
Notice of extension of period of Administration
dot icon17/02/2021
Administrator's progress report
dot icon06/10/2020
Notice of deemed approval of proposals
dot icon30/09/2020
Statement of affairs with form AM02SOA
dot icon18/09/2020
Statement of administrator's proposal
dot icon19/08/2020
Termination of appointment of Neil Andrew Watkins as a director on 2020-08-07
dot icon17/08/2020
Termination of appointment of Stephen Edward Perkins as a director on 2020-07-31
dot icon24/07/2020
Registered office address changed from Unit 2a, Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-07-24
dot icon17/07/2020
Appointment of an administrator
dot icon07/02/2020
Termination of appointment of Lee James Butterfield as a director on 2019-10-31
dot icon16/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon11/11/2019
Appointment of Mr Stephen Edward Perkins as a director on 2019-09-30
dot icon28/10/2019
Termination of appointment of Steven Lindsay Cloran as a director on 2019-07-31
dot icon25/06/2019
Termination of appointment of Bryan Harvey Bodek as a director on 2019-06-21
dot icon17/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon13/07/2018
Termination of appointment of Roger George Clements as a director on 2018-06-30
dot icon13/07/2018
Appointment of Mr Mark Carl Faulkner as a director on 2018-06-25
dot icon10/04/2018
Accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon13/09/2017
Appointment of Nr Neil Andrew Watkins as a director on 2017-08-31
dot icon13/09/2017
Appointment of Mr Roger George Clements as a director on 2017-08-31
dot icon13/09/2017
Appointment of Mr Lee James Butterfield as a director on 2017-08-31
dot icon12/09/2017
Termination of appointment of Glyn Wall as a director on 2017-08-31
dot icon12/09/2017
Termination of appointment of Paul Raymond Lawes as a director on 2017-08-31
dot icon14/08/2017
Audited abridged accounts made up to 2016-03-31
dot icon18/01/2017
Appointment of Mr Glyn Wall as a director on 2016-09-28
dot icon07/12/2016
Appointment of Mr Bryan Bodek as a director on 2016-07-19
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon14/11/2016
Registration of charge 056329620009, created on 2016-11-08
dot icon03/11/2016
Satisfaction of charge 8 in full
dot icon28/06/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon26/05/2016
Registered office address changed from Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL to Unit 2a, Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 2016-05-26
dot icon05/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/12/2015
Resolutions
dot icon03/12/2015
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon03/12/2015
Appointment of Mr Steven Lindsay Cloran as a director on 2015-11-30
dot icon03/12/2015
Appointment of Mr Paul Raymond Lawes as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Robin Simon Southwell as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Allen Edward Eden as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Penelope Frances Kate Martin as a director on 2015-11-30
dot icon03/12/2015
Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG to Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL on 2015-12-03
dot icon11/11/2015
Termination of appointment of Clyde Secretaries Limited as a secretary on 2015-11-10
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon20/08/2014
Sub-division of shares on 2014-07-04
dot icon20/08/2014
Resolutions
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon14/01/2009
Return made up to 23/11/08; full list of members
dot icon14/01/2009
Appointment terminated director richard piper
dot icon29/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2008
Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 23/11/07; full list of members
dot icon20/09/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon30/08/2007
Full accounts made up to 2007-04-30
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 23/11/06; full list of members
dot icon13/10/2006
New director appointed
dot icon30/06/2006
Ad 28/04/06--------- £ si 97@1=97 £ ic 3/100
dot icon30/06/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon19/05/2006
New director appointed
dot icon06/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Ad 16/03/06--------- £ si 1@1=1 £ ic 2/3
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon21/03/2006
Memorandum and Articles of Association
dot icon21/03/2006
Resolutions
dot icon16/03/2006
Certificate of change of name
dot icon23/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
22/11/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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
Southwell, Robin Simon
Director
16/03/2006 - 30/11/2015
71
Bodek, Bryan Harvey
Director
19/07/2016 - 21/06/2019
35

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 AIRBASE INTERIORS LIMITED

AIRBASE INTERIORS LIMITED is an(a) Dissolved company incorporated on 23/11/2005 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 AIRBASE INTERIORS LIMITED?

toggle

AIRBASE INTERIORS LIMITED is currently Dissolved. It was registered on 23/11/2005 and dissolved on 09/10/2024.

Where is AIRBASE INTERIORS LIMITED located?

toggle

AIRBASE INTERIORS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AIRBASE INTERIORS LIMITED do?

toggle

AIRBASE INTERIORS LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIRBASE INTERIORS LIMITED?

toggle

The latest filing was on 09/10/2024: Final Gazette dissolved following liquidation.