About

Registered Number: 06804154
Date of Incorporation: 28/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (8 years and 9 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Having been setup in 2009, Airsteril (UK) Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEWSBERY, Ann Patricia 28 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 April 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 14 June 2013
AD01 - Change of registered office address 06 June 2013
4.68 - Liquidator's statement of receipts and payments 11 May 2012
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 27 April 2011
4.20 - N/A 27 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 25 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 18 May 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 19 November 2009
395 - Particulars of a mortgage or charge 18 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
CERTNM - Change of name certificate 05 February 2009
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.