- Company Overview for OAG AVIATION GROUP LIMITED (04449739)
- Filing history for OAG AVIATION GROUP LIMITED (04449739)
- People for OAG AVIATION GROUP LIMITED (04449739)
- Charges for OAG AVIATION GROUP LIMITED (04449739)
- More for OAG AVIATION GROUP LIMITED (04449739)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
22 Sep 2020 | SH20 | Statement by Directors | |
22 Sep 2020 | SH19 |
Statement of capital on 22 September 2020
|
|
22 Sep 2020 | CAP-SS | Solvency Statement dated 10/09/20 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
11 Apr 2019 | PSC07 | Cessation of Oag Aviation Holdings Ltd as a person with significant control on 3 September 2018 | |
05 Apr 2019 | PSC05 | Change of details for Blackbuck Acquisitions Limited as a person with significant control on 3 September 2018 | |
04 Apr 2019 | PSC02 | Notification of Blackbuck Acquisitions Limited as a person with significant control on 3 September 2018 | |
19 Mar 2019 | PSC05 | Change of details for Oag Aviation Holdings Limited as a person with significant control on 3 September 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | PSC07 | Cessation of Vitruvian Partners Llp as a person with significant control on 16 February 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
10 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Capability Green Luton Bedfordshire LU1 3LU on 22 February 2017 | |
16 Feb 2017 | MR04 | Satisfaction of charge 044497390002 in full | |
28 Jun 2016 | CH01 | Director's details changed for Mr Matthew Paul Plose on 18 December 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Philip Giles Callow on 18 December 2015 |