- Company Overview for TAK AVIATION (UK) LIMITED (05756385)
- Filing history for TAK AVIATION (UK) LIMITED (05756385)
- People for TAK AVIATION (UK) LIMITED (05756385)
- More for TAK AVIATION (UK) LIMITED (05756385)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Bassam Aboukhater as a person with significant control on 3 May 2017 | |
06 Apr 2018 | PSC07 | Cessation of Toufic Mosleh Aboukhater as a person with significant control on 3 May 2017 | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
15 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | TM01 | Termination of appointment of Jamie Leonard Shawyer as a director on 3 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 1 Park Road Regents Park London NW1 6XN on 23 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | CH01 | Director's details changed for Jamie Leonard Shawyer on 20 April 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
02 Mar 2012 | AP01 | Appointment of Mark Jonathan Davis as a director | |
02 Mar 2012 | TM01 | Termination of appointment of Alan Lowe as a director | |
02 Mar 2012 | TM02 | Termination of appointment of Alan Lowe & Co (Nominee) Limited as a secretary | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |