|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2022
|
17 Aug 2022
Application to strike the company off the register
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from Aero 16 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY England to 8 Carlton Road Redhill RH1 2BX on 10 September 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Resolutions
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Director's details changed for Mrs Christina Maria Beaver on 22 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Registered office address changed from Ntrust House 26 Holmethorpe Avenue Redhill RH1 2NL to Aero 16 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 14 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
03 May 2016
|
03 May 2016
Termination of appointment of Peter David John Bray as a director on 11 April 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Incorporation
|