About

Registered Number: 04583374
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

Airtek Protection Ltd was registered on 06 November 2002 and are based in Kent, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Airtek Protection Ltd. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHET, Philippe Andre Marie 21 August 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
MR04 - N/A 17 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 21 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 17 June 2011
TM01 - Termination of appointment of director 31 May 2011
RESOLUTIONS - N/A 10 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 June 2010
AA01 - Change of accounting reference date 04 February 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 02 August 2004
225 - Change of Accounting Reference Date 17 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
225 - Change of Accounting Reference Date 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
A security agreement 14 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.