Advanced company searchLink opens in new window

WHITE TAIL AERO LIMITED

Company number 04514530

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 AD01 Registered office address changed from 6 6 New Street Square London EC4A 3DJ England to Eastgate House Green Lane Hemingby Horncastle LN9 5QH on 28 September 2022
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 AA Micro company accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Aug 2019 AD01 Registered office address changed from PO Box EC4A 3DJ 6 New Street Square 6 New Street Square London EC4A 3DJ United Kingdom to 6 6 New Street Square London EC4A 3DJ on 23 August 2019
22 Aug 2019 TM02 Termination of appointment of Sach Avro Limited as a secretary on 22 August 2019
22 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 AP04 Appointment of Sach Avro Limited as a secretary on 7 September 2018
08 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from 6 Floor 3 6 New Street Square London EC4A 3DJ England to PO Box EC4A 3DJ 6 New Street Square 6 New Street Square London EC4A 3DJ on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Colin Francis Sach on 14 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
24 Jul 2018 CH04 Secretary's details changed for Sach Avro Limited on 14 July 2018