- Company Overview for SMILES AVIATION LIMITED (05659853)
- Filing history for SMILES AVIATION LIMITED (05659853)
- People for SMILES AVIATION LIMITED (05659853)
- More for SMILES AVIATION LIMITED (05659853)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2016 | DS01 | Application to strike the company off the register | |
17 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
28 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
19 Dec 2011 | CH03 | Secretary's details changed for Jenny Fiona Clemas on 19 August 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from Messonghi Lower Lane Kinsham Tewkesbury Gloucestershire GL20 8HT on 19 December 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mark Christopher Smiles on 5 February 2010 | |
29 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
05 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
13 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
13 Mar 2008 | 288c | Secretary's change of particulars / jenny clemas / 11/03/2008 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 399 birmingham rd hertford hill warwick CV35 7DZ |