Advanced company searchLink opens in new window

METAJET AVIATION SERVICES LIMITED

Company number 05401619

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 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
23 Mar 2011 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 23 March 2011
23 Mar 2011 AD01 Registered office address changed from Unit 90,Kingspark Business Cnt 152-178 Kingston Road New Malden Surrey KT3 3st on 23 March 2011
23 Mar 2011 CH04 Secretary's details changed for Terthur Trading Limited on 23 March 2011
15 Oct 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
23 Mar 2010 AD01 Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st on 23 March 2010
23 Mar 2010 CH04 Secretary's details changed for Terthur Trading Limited on 23 March 2010
23 Mar 2010 CH02 Director's details changed for Steanne Industries (Overseas) Ltd on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 23 March 2010
17 Mar 2010 AD01 Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 17 March 2010
10 Mar 2010 AD02 Register inspection address has been changed
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Apr 2009 363a Return made up to 23/03/09; full list of members
23 Feb 2009 288a Director appointed mr alastair matthew cunningham
11 Apr 2008 363a Return made up to 23/03/08; full list of members
11 Apr 2008 AA Accounts made up to 31 March 2008
11 Apr 2008 288c Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po box 24293; Region was: 1703, now: ; Post Cod
03 Sep 2007 287 Registered office changed on 03/09/07 from: 186 hammersmith road london W6 7DJ
23 Apr 2007 363a Return made up to 23/03/07; full list of members
23 Apr 2007 AA Accounts made up to 31 March 2007