Advanced company searchLink opens in new window

EASTERN AIRWAYS INTERNATIONAL LIMITED

Company number 04082547

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)
07 Jan 2020 MR01 Registration of charge 040825470008, created on 24 December 2019
03 Jan 2020 AA Full accounts made up to 31 March 2019
31 Dec 2019 MR01 Registration of charge 040825470007, created on 23 December 2019
31 Dec 2019 MR01 Registration of charge 040825470006, created on 23 December 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
08 Jul 2019 PSC07 Cessation of Orient Industrial Holdings Ltd as a person with significant control on 10 May 2019
08 Jul 2019 PSC02 Notification of Orient Industrial Holdings Ltd as a person with significant control on 10 May 2019
16 May 2019 AD01 Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ to C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ on 16 May 2019
16 May 2019 AP03 Appointment of Mark Charles Hutchinson as a secretary on 10 May 2019
15 May 2019 PSC02 Notification of Orient Industrial Holdings Limited as a person with significant control on 10 May 2019
10 May 2019 PSC07 Cessation of Bristow Helicopters Limited as a person with significant control on 10 May 2019
10 May 2019 PSC07 Cessation of Bristow Aviation Holdings Limited as a person with significant control on 10 May 2019
10 May 2019 TM02 Termination of appointment of James Lort Howell-Richardson as a secretary on 10 May 2019
10 May 2019 TM01 Termination of appointment of Alan William George Corbett as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of James Lort Howell-Richardson as a director on 10 May 2019
10 May 2019 TM01 Termination of appointment of Michael Peter Nicol as a director on 10 May 2019
26 Apr 2019 MR04 Satisfaction of charge 040825470004 in full
14 Mar 2019 MR04 Satisfaction of charge 040825470005 in full
17 Jan 2019 AP01 Appointment of Mr Michael Peter Nicol as a director on 17 January 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 30,992,423
19 Nov 2018 MR04 Satisfaction of charge 1 in full
19 Nov 2018 MR04 Satisfaction of charge 2 in full
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association