- Company Overview for AVIATION SURPLUS TRADING LTD (04121672)
- Filing history for AVIATION SURPLUS TRADING LTD (04121672)
- People for AVIATION SURPLUS TRADING LTD (04121672)
- Charges for AVIATION SURPLUS TRADING LTD (04121672)
- More for AVIATION SURPLUS TRADING LTD (04121672)
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) |
---|---|---|---|
20 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
28 Sep 2022 | CERTNM |
Company name changed alclad two lacquers LIMITED\certificate issued on 28/09/22
|
|
22 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
22 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
19 Feb 2021 | PSC01 | Notification of Howard Martin Bunn as a person with significant control on 1 November 2020 | |
19 Feb 2021 | PSC07 | Cessation of Elizabeth Bunn as a person with significant control on 1 November 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Elizabeth Bunn as a director on 2 November 2020 | |
18 Feb 2021 | AP01 | Appointment of Mr Robert Maurice Bunn as a director on 1 November 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
12 Aug 2019 | AD01 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 12 August 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Antoni Hipp as a director on 1 April 2016 |