- Company Overview for CITICOURT AVIATION LIMITED (03323016)
- Filing history for CITICOURT AVIATION LIMITED (03323016)
- People for CITICOURT AVIATION LIMITED (03323016)
- Charges for CITICOURT AVIATION LIMITED (03323016)
- More for CITICOURT AVIATION LIMITED (03323016)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
04 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
12 Feb 2013 | TM01 | Termination of appointment of John English as a director | |
19 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
05 Mar 2012 | CH03 | Secretary's details changed for Anthony Patrick Stone on 1 January 2012 | |
02 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from 1 Ripston Road Ashford Common Middlesex TW15 7EQ on 25 August 2010 | |
17 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from 6 Ripston Road Ashford Common Middlesex TW15 7EQ United Kingdom on 17 May 2010 | |
14 May 2010 | CH01 | Director's details changed for John Alfred Maxwell English on 1 January 2010 | |
13 May 2010 | AD01 | Registered office address changed from 111 Harbour Yard Chelsea Harbour London SW10 0XD on 13 May 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 24/02/09; full list of members | |
31 Jan 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 51 hertford street london W1J 7ST | |
15 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
23 Mar 2007 | 363a | Return made up to 24/02/07; full list of members |