- Company Overview for PAPA-BRAVO AVIATION LIMITED (04166347)
- Filing history for PAPA-BRAVO AVIATION LIMITED (04166347)
- People for PAPA-BRAVO AVIATION LIMITED (04166347)
- Charges for PAPA-BRAVO AVIATION LIMITED (04166347)
- More for PAPA-BRAVO AVIATION LIMITED (04166347)
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) |
---|---|---|---|
30 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
29 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
12 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
12 Aug 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 | |
13 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Peter Bondar on 2 December 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mrs Maureen Ann Bondar on 2 December 2016 | |
02 Dec 2016 | CH03 | Secretary's details changed for Mrs Maureen Ann Bondar on 2 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Hill Farm 8B Kirk Hill East Bridgford Nottingham NG13 8PE to 6 Manchester Road Buxton SK17 6SB on 2 December 2016 | |
05 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2016 | MR04 | Satisfaction of charge 3 in full |