- Company Overview for JETLEASE INTERNATIONAL LIMITED (02278099)
- Filing history for JETLEASE INTERNATIONAL LIMITED (02278099)
- People for JETLEASE INTERNATIONAL LIMITED (02278099)
- More for JETLEASE INTERNATIONAL LIMITED (02278099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
29 Jul 2013 | CH01 | Director's details changed for Eva Marjorie Ann Zealey on 11 January 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Eva Marjorie Ann Zealey on 11 January 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Alexander Rumley on 11 January 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Eva Marjorie Ann Zealey on 8 August 2011 | |
17 May 2011 | AD01 | Registered office address changed from C/O Lovegrove & Eliot 32 Frances Road Windsor Berkshire SL4 3AA on 17 May 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Alexander Rumley on 18 July 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Eva Marjorie Ann Zealey on 18 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Eva Marjorie Ann Zealey on 18 July 2010 | |
26 Jan 2010 | AA | Partial exemption accounts made up to 31 March 2009 | |
17 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
23 Jan 2009 | AA | Partial exemption accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Return made up to 18/07/08; full list of members |