GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 1st Floor 25 Templer Avenue Farnborough Hampshire GU14 6FE on Tuesday 21st April 2020
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th December 2019.
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, August 2018
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 9th, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th August 2016
|
capital |
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 26th June 2015 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd July 2015
|
capital |
|
MR04 |
Charge 085864190002 satisfaction in full.
filed on: 24th, June 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(7 pages)
|
AP03 |
On Wednesday 6th August 2014 - new secretary appointed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th August 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Wednesday 6th August 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085864190002
filed on: 4th, April 2014
|
mortgage |
Free Download
(25 pages)
|
CERTNM |
Company name changed gama aviation (asset 3) LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 15th October 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
MR01 |
Registration of charge 085864190001
filed on: 29th, August 2013
|
mortgage |
Free Download
(53 pages)
|
AP01 |
New director appointment on Thursday 22nd August 2013.
filed on: 22nd, August 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2013
|
incorporation |
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 26th, June 2013
|
accounts |
Free Download
(1 page)
|