- Company Overview for FINOVA AVIATION LEASING LIMITED (05585002)
- Filing history for FINOVA AVIATION LEASING LIMITED (05585002)
- People for FINOVA AVIATION LEASING LIMITED (05585002)
- Charges for FINOVA AVIATION LEASING LIMITED (05585002)
- More for FINOVA AVIATION LEASING LIMITED (05585002)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 1-2 Jacobs Well Mews London W1U 3DT on 8 August 2018 | |
14 Mar 2018 | AP04 | Appointment of Breams Secretaries Limited as a secretary on 4 August 2015 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2014 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | CH01 | Director's details changed for Mr Raymond Charles Eyre on 6 October 2013 | |
11 Oct 2013 | CH03 | Secretary's details changed for Mrs Diana Eyre on 6 October 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |