Air Ads Limited

DataGardener
air ads limited
in administration
Micro

Air Ads Limited

03872391Private Limited With Share Capital

Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ
Incorporated

05/11/1999

Company Age

26 years

Directors

1

Employees

SIC Code

51210

Risk

not scored

Company Overview

Registration, classification & business activity

Air Ads Limited (03872391) is a private limited with share capital incorporated on 05/11/1999 (26 years old) and registered in wilmslow, SK91BQ. The company operates under SIC code 51210 - freight air transport.

Aerial advertising / banner towing

Private Limited With Share Capital
SIC: 51210
Micro
Incorporated 05/11/1999
SK91BQ

Financial Overview

Total Assets

£54.9K

Liabilities

£107.3K

Net Assets

£-52.4K

Cash

£39.7K

Key Metrics

1

Directors

2

Shareholders

1

PSCs

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:05-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2009
Legacy
Category:Annual Return
Date:19-12-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Address
Date:23-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2007
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Annual Return
Date:20-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2005
Legacy
Category:Address
Date:17-03-2005
Legacy
Category:Annual Return
Date:23-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2004
Legacy
Category:Mortgage
Date:25-06-2004
Legacy
Category:Annual Return
Date:08-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2003
Legacy
Category:Annual Return
Date:07-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2002
Legacy
Category:Annual Return
Date:08-01-2002
Legacy
Category:Capital
Date:27-12-2001
Legacy
Category:Officers
Date:27-12-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-08-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2001
Legacy
Category:Annual Return
Date:18-12-2000
Legacy
Category:Officers
Date:12-11-1999
Legacy
Category:Officers
Date:12-11-1999
Legacy
Category:Officers
Date:12-11-1999
Legacy
Category:Officers
Date:12-11-1999
Legacy
Category:Address
Date:12-11-1999
Incorporation Company
Category:Incorporation
Date:05-11-1999

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2021
Filing Date30/06/2020
Latest Accounts31/10/2019

Trading Addresses

Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, Sk9 1Bq, SK91BQRegistered

Contact

07970713006
air-ads.com
Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ