Advanced company searchLink opens in new window

MANHATTAN JETS LIMITED

Company number 02829650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2013 2.24B Administrator's progress report to 29 November 2013
09 Dec 2013 2.35B Notice of move from Administration to Dissolution on 29 November 2013
23 Jul 2013 2.24B Administrator's progress report to 16 June 2013
08 Mar 2013 F2.18 Notice of deemed approval of proposals
20 Feb 2013 2.17B Statement of administrator's proposal
14 Feb 2013 2.16B Statement of affairs with form 2.14B
28 Dec 2012 AD01 Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012
27 Dec 2012 2.12B Appointment of an administrator
05 Nov 2012 AA Accounts for a small company made up to 31 July 2011
31 Oct 2012 CERTNM Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
31 Oct 2012 CONNOT Change of name notice
17 Aug 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 April 2012
20 Jul 2012 TM01 Termination of appointment of Kelly Amber Welsh as a director on 20 July 2012
20 Jul 2012 TM01 Termination of appointment of Edward Michael John Humphrey as a director on 20 July 2012
18 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 420,320
02 Nov 2011 CERTNM Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
02 Nov 2011 CONNOT Change of name notice
21 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
20 May 2011 AP01 Appointment of Mr Mark William Winspear Stephenson as a director
20 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 270,160
20 May 2011 TM01 Termination of appointment of Trevor Jones as a director
20 May 2011 AP01 Appointment of Mr Steven John Westlake as a director
20 May 2011 AP01 Appointment of Mr Edward Michael John Humphrey as a director
20 May 2011 AP01 Appointment of Miss Kelly Amber Welsh as a director