Advanced company searchLink opens in new window

EASTERN AIRWAYS (EUROPE) LIMITED

Company number 03590808

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)
03 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Dec 2023 TM02 Termination of appointment of Mark Charles Hutchinson as a secretary on 30 November 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Nov 2022 TM01 Termination of appointment of Adam Jonathan Wheatley as a director on 7 November 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
03 Dec 2021 AA Full accounts made up to 31 March 2021
05 Oct 2021 MR01 Registration of charge 035908080013, created on 4 October 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
21 Jun 2021 PSC05 Change of details for Orient Industrial Holdings Limited as a person with significant control on 1 April 2021
21 Jun 2021 CH01 Director's details changed for Mr Richard James Lake Obe on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 15 June 2021
01 Jun 2021 CH01 Director's details changed for Mr Adam Jonathan Wheatley on 29 May 2021
11 May 2021 AP01 Appointment of Mr Adam Jonathan Wheatley as a director on 11 May 2021
04 May 2021 TM01 Termination of appointment of Anthony Michael Burgess as a director on 30 April 2021
20 Oct 2020 PSC07 Cessation of Eastern Airways Share Plan Limited as a person with significant control on 6 October 2020
14 Sep 2020 SH20 Statement by Directors
14 Sep 2020 SH19 Statement of capital on 14 September 2020
  • GBP 1
14 Sep 2020 CAP-SS Solvency Statement dated 01/09/20
14 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 01/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2020 AA Full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 48,813,440