-
AIRBEEM LIMITED - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 08028912
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26-28
- Bedford Row
- London
- WC1R 4HE 26-28, Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- CARLE, Steven Alexander Anderson
- HARDMAN, Steven John
- MAYES, David Andrew
- SAUER, Thorsten Markus
- SWEETMAN, Jeffrey Michael
- Company secretaries
- HARDMAN, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-13
- Dissolved on
- 2021-11-07
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Steve Hardman
- Mr Steve Hardman
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CREATIVE MUTATION LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-31
- Annual Return
- Due Date: 2019-04-27
- Last Date: 2018-04-13
-
AIRBEEM LIMITED Company Description
- AIRBEEM LIMITED is a ltd registered in United Kingdom with the Company reg no 08028912. Its current trading status is "closed". It was registered 2012-04-13. It was previously called CREATIVE MUTATION LIMITED. It has declared SIC or NACE codes as "62012". It has 5 directors and 1 secretary. The latest annual return was filed up to 2012-12-31.It can be contacted at 26-28 .
Get AIRBEEM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Airbeem Limited - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Did you know? kompany provides original and official company documents for AIRBEEM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-16) - 600
-
accounts-with-accounts-type-total-exemption-full (2019-01-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-02-22) - AA
-
change-account-reference-date-company-previous-shortened (2019-02-13) - AA01
-
gazette-notice-compulsory (2019-07-09) - GAZ1
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-01) - AD01
-
capital-allotment-shares (2018-08-15) - SH01
-
appoint-person-director-company-with-name-date (2018-07-25) - AP01
-
termination-director-company-with-name-termination-date (2018-06-13) - TM01
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
capital-allotment-shares (2018-04-22) - SH01
-
appoint-person-director-company-with-name-date (2018-08-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-06) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
change-person-director-company-with-change-date (2017-09-26) - CH01
-
confirmation-statement-with-updates (2017-07-29) - CS01
-
notification-of-a-person-with-significant-control (2017-07-29) - PSC01
-
termination-director-company-with-name-termination-date (2017-06-07) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
-
capital-allotment-shares (2015-05-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
appoint-person-director-company-with-name-date (2015-05-29) - AP01
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
capital-allotment-shares (2014-04-26) - SH01
-
appoint-person-director-company-with-name (2014-01-27) - AP01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
-
termination-director-company-with-name (2013-03-07) - TM01
-
appoint-person-director-company-with-name (2013-06-14) - AP01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-12-19) - AP03
-
termination-secretary-company-with-name (2012-12-19) - TM02
-
termination-director-company-with-name (2012-12-19) - TM01
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
certificate-change-of-name-company (2012-06-01) - CERTNM
-
incorporation-company (2012-04-13) - NEWINC