Advanced company searchLink opens in new window

GULFSTREAM AEROSPACE, LTD

Company number 04690404

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)
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
27 Dec 2017 AA Full accounts made up to 31 December 2016
01 Nov 2017 MR01 Registration of charge 046904040001, created on 25 October 2017
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
10 Nov 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AP01 Appointment of Mr Mark Lagrand Burns as a director on 1 July 2015
08 Jul 2015 TM01 Termination of appointment of Larry Richard Flynn as a director on 1 July 2015
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Irap P Berman on 2 December 2011
27 Jul 2012 CH03 Secretary's details changed for Irap P Berman on 2 December 2011
26 Jul 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Hanger 125 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 2 December 2011
11 Oct 2011 AP01 Appointment of Larry Richard Flynn as a director
10 Oct 2011 TM01 Termination of appointment of Joseph Lombardo as a director
06 Oct 2011 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 6 October 2011
25 Jul 2011 AA Full accounts made up to 31 December 2010