AIRSENSE WIRELESS LIMITED

Barbury House 8 Hardy Close Barbury House 8 Hardy Close, Preston, PR2 2XP, England
StatusDISSOLVED
Company No.07184268
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Court order

Date: 10 Jul 2017

Category: Miscellaneous

Type: OC

Description: S125 court order

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/01/16

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thompson

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 15 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Robert Althaus

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James King

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James King

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 26 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Endicott

Documents

View document PDF

Second filing of form with form type

Date: 26 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Cole

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Oct 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH02

Date: 2011-10-06

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 14 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Thomas Bradley

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jordi Vinas

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Muldoon

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Francis Muldoon

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2011

Action Date: 20 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-20

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thompson

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Robert Cole

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJID HUSSAIN LIMITED

45 SPRINGFIELD ROAD,KEIGHLEY,BD20 6JR

Number:09529848
Status:ACTIVE
Category:Private Limited Company

CA HOLMES CONSTRUCTION LTD

7 NORTH ROAD,BOURNE,PE10 9AP

Number:11298251
Status:ACTIVE
Category:Private Limited Company

MADRE DE DIOS LP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL003937
Status:ACTIVE
Category:Limited Partnership

NPT MARKETING LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11383929
Status:ACTIVE
Category:Private Limited Company

ROSEGOLD HOLDINGS LIMITED

11 BREDON COURT,NEWQUAY,TR7 1AW

Number:11178460
Status:ACTIVE
Category:Private Limited Company

SYSTEMS DEFINED LTD

19 WOODBOURNE,FARNHAM,GU9 9EF

Number:11402575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source