AIRSOFT ANONYMOUS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Registered office address changed to PO Box 4385, 12086913 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30

View Document

27/09/2327 September 2023 Order of court to wind up

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

26/07/2326 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM BASEPOINT STROUDLEY ROAD BASINGSTOKE RG24 8UP ENGLAND

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER KENDRA LOUISE WARES / 17/12/2020

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR KIRK ALEXANDER WILLIAM DAVIS / 17/12/2020

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER KENDRA LOUISE WARES / 10/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER KENDRA LOUISE WARES / 10/07/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 30 STUKELEY ROAD BASINGSTOKE RG21 8XE ENGLAND

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK ALEXANDER WILLIAM DAVIS

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR KIRK ALEXANDER WILLIAM DAVIS

View Document

05/07/195 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company