AIRSOFT OPERATORS BOX LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Appointment of Mr Adam Paul Lee as a director on 2025-05-04

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-06-22 with updates

View Document

11/03/2511 March 2025 Notification of Gunbarrel Creek Limited as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Cessation of Adam Paul Lee as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of William Beattie as a director on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Gunbarrel Creek Limited as a director on 2025-03-01

View Document

11/03/2511 March 2025 Appointment of Mr Adam Paul Lee as a director on 2025-03-02

View Document

11/03/2511 March 2025 Micro company accounts made up to 2023-09-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Cessation of William Beattie as a person with significant control on 2025-02-16

View Document

11/03/2511 March 2025 Notification of Adam Paul Lee as a person with significant control on 2025-02-16

View Document

11/03/2511 March 2025 Registered office address changed from Terryfield Court 7 Lichfield Road Flat 11 Walsall WS4 2HT England to 3 Rose Avenue Coalville LE67 3HR on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Adam Paul Lee as a director on 2025-03-11

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-09-30

View Document

13/07/2113 July 2021 Cessation of Adam Paul Lee as a person with significant control on 2021-06-09

View Document

13/07/2113 July 2021 Termination of appointment of Adam Paul Lee as a director on 2021-06-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

19/04/2019 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAUL LEE

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR ADAM PAUL LEE

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN GRAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR DARREN PAUL GRAY

View Document

11/11/1811 November 2018 CESSATION OF BRETT PERRY AS A PSC

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT PERRY

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1711 September 2017 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