- Company Overview for FIRST FLIGHT NON-EXECUTIVE DIRECTORS LIMITED (05871276)
- Filing history for FIRST FLIGHT NON-EXECUTIVE DIRECTORS LIMITED (05871276)
- People for FIRST FLIGHT NON-EXECUTIVE DIRECTORS LIMITED (05871276)
- More for FIRST FLIGHT NON-EXECUTIVE DIRECTORS LIMITED (05871276)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2024 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | AD01 | Registered office address changed from Suite 19 Sayers Lane Tenterden Kent TN30 6BW England to Bank Chambers 61 High Street Cranbrook Kent TN17 3EG on 1 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
01 Aug 2018 | TM02 | Termination of appointment of Melissa Louise Foster as a secretary on 29 June 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from 19 Sayers Lane Tenterden Kent TN30 6BW England to Suite 19 Sayers Lane Tenterden Kent TN30 6BW on 19 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Christopher Tyrell Spencer-Phillips on 25 May 2017 | |
19 Jul 2017 | CH03 | Secretary's details changed for Melissa Louise Foster on 25 May 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Maytham Farm Oast Rolvenden Layne Cranbrook Kent TN17 4QA to 19 Sayers Lane Tenterden Kent TN30 6BW on 6 June 2017 |