Advanced company searchLink opens in new window

FINOVA AVIATION LEASING LIMITED

Company number 05585002

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)
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
  • USD 1,200,000
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
  • USD 1,200,000
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
  • USD 1,200,000
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