AIRSENSE WIRELESS LIMITED
Status | DISSOLVED |
Company No. | 07184268 |
Category | Private Limited Company |
Incorporated | 10 Mar 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 20 days |
SUMMARY
AIRSENSE WIRELESS LIMITED is an dissolved private limited company with number 07184268. It was incorporated 14 years, 4 months, 2 days ago, on 10 March 2010 and it was dissolved 3 years, 9 months, 20 days ago, on 22 September 2020. The company address is Barbury House 8 Hardy Close Barbury House 8 Hardy Close, Preston, PR2 2XP, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
Old address: The Pill Box 115 Coventry Road Suite 511 London E2 6GG England
New address: Barbury House 8 Hardy Close Nelson Court Business Centre Preston PR2 2XP
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
Old address: 115 Coventry Road 115 Coventry Road the Pill Box, 511 London E2 6GG England
New address: The Pill Box 115 Coventry Road Suite 511 London E2 6GG
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: Capital Tower 91 Waterloo Road London SE1 8RT
New address: 115 Coventry Road 115 Coventry Road the Pill Box, 511 London E2 6GG
Documents
Court order
Date: 10 Jul 2017
Category: Miscellaneous
Type: OC
Description: S125 court order
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type small
Date: 11 May 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-30
New date: 2015-12-29
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Frank
Appointment date: 2016-10-28
Documents
Change account reference date company previous shortened
Date: 27 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Robert Althaus
Termination date: 2016-09-05
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordi Vinas
Termination date: 2016-01-22
Documents
Capital allotment shares
Date: 01 Sep 2016
Action Date: 22 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-22
Capital : 5.158139 GBP
Documents
Resolution
Date: 03 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 08 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Legacy
Date: 15 Feb 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH19
Date: 2016-02-15
Capital : 3.324915 GBP
Documents
Legacy
Date: 15 Feb 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/01/16
Documents
Resolution
Date: 15 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thomas Bradley
Termination date: 2015-12-23
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 18 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: 91 91 Waterloo Road Capital Tower London London SE1 8RT United Kingdom
New address: Capital Tower 91 Waterloo Road London SE1 8RT
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: 41 the Causeway Carshalton SM5 2LZ
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thompson
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Gazette filings brought up to date
Date: 12 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 11 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Robert Althaus
Documents
Accounts with accounts type small
Date: 22 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James King
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James King
Documents
Certificate change of name company
Date: 08 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halo networks LIMITED\certificate issued on 08/02/12
Documents
Change of name notice
Date: 26 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Endicott
Documents
Second filing of form with form type
Date: 26 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Termination secretary company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Cole
Documents
Capital alter shares subdivision
Date: 20 Oct 2011
Action Date: 06 Oct 2011
Category: Capital
Type: SH02
Date: 2011-10-06
Documents
Certificate change of name company
Date: 14 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asgard mobile LIMITED\certificate issued on 14/10/11
Documents
Change of name notice
Date: 14 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 02 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-02
Capital : 4.295 GBP
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Thomas Bradley
Documents
Appoint person director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jordi Vinas
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Muldoon
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Francis Muldoon
Documents
Capital alter shares subdivision
Date: 14 Jul 2011
Action Date: 20 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-20
Documents
Capital allotment shares
Date: 14 Jul 2011
Action Date: 20 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-20
Capital : 2.50 GBP
Documents
Resolution
Date: 14 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thompson
Documents
Appoint person secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Robert Cole
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Some Companies
45 SPRINGFIELD ROAD,KEIGHLEY,BD20 6JR
Number: | 09529848 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTH ROAD,BOURNE,PE10 9AP
Number: | 11298251 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL003937 |
Status: | ACTIVE |
Category: | Limited Partnership |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11383929 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BREDON COURT,NEWQUAY,TR7 1AW
Number: | 11178460 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WOODBOURNE,FARNHAM,GU9 9EF
Number: | 11402575 |
Status: | ACTIVE |
Category: | Private Limited Company |