About

Registered Number: 08028912
Date of Incorporation: 13/04/2012 (12 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Having been setup in 2012, Airbeem Ltd are based in London, it has a status of "Liquidation". There are 5 directors listed as Hardman, Steven, Carle, Steven Alexander Anderson, Aldridge, Michael Stephen, Aldridge, Michael Stephen, Ventimiglia, Massimiliano for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLE, Steven Alexander Anderson 10 May 2018 - 1
ALDRIDGE, Michael Stephen 13 April 2012 18 December 2012 1
VENTIMIGLIA, Massimiliano 14 February 2013 06 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Steven 18 December 2012 - 1
ALDRIDGE, Michael Stephen 13 April 2012 18 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 August 2019
AD01 - Change of registered office address 18 July 2019
LIQ02 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 22 February 2019
AA01 - Change of accounting reference date 13 February 2019
AA - Annual Accounts 23 January 2019
AD01 - Change of registered office address 06 September 2018
AP01 - Appointment of director 21 August 2018
SH01 - Return of Allotment of shares 15 August 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 23 April 2018
SH01 - Return of Allotment of shares 22 April 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 29 July 2017
PSC01 - N/A 29 July 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 28 April 2014
SH01 - Return of Allotment of shares 26 April 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 13 February 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
CERTNM - Change of name certificate 01 June 2012
NEWINC - New incorporation documents 13 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.