This company is commonly known as Airmont Partners Limited. The company was founded 24 years ago and was given the registration number 03976148. The firm's registered office is in HANDFORTH. You can find them at Astute House, Wilmslow Road, Handforth, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AIRMONT PARTNERS LIMITED |
---|---|---|
Company Number | : | 03976148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 April 2000 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
723, Garden Street, Hoboken, United States, | Secretary | 19 April 2000 | Active |
723, Garden Street, Hoboken, United States, | Director | 19 April 2000 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 19 April 2000 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 19 April 2000 | Active |
Mr Joerg Bonarius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | German |
Country of residence | : | United States |
Address | : | 723, Garden Street, Hoboken, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Accounts | Change account reference date company current extended. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Officers | Change person director company with change date. | Download |
2016-05-06 | Officers | Change person secretary company with change date. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Change person director company with change date. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.