- Company Overview for KEY AVIATION LTD (04201129)
- Filing history for KEY AVIATION LTD (04201129)
- People for KEY AVIATION LTD (04201129)
- Registers for KEY AVIATION LTD (04201129)
- More for KEY AVIATION LTD (04201129)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Jun 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
04 Jun 2018 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
02 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
02 May 2018 | PSC05 | Change of details for Klavis Holdings Limited as a person with significant control on 2 May 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
02 May 2018 | CH03 | Secretary's details changed for Mr Adrian Philip Cox on 2 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Andrea Valerie Cox as a director on 5 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Richard Allan Cox as a director on 5 April 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AP03 | Appointment of Mr Adrian Philip Cox as a secretary on 9 December 2015 |