Advanced company searchLink opens in new window

INTERAVIA CONSULTING LIMITED

Company number 06782352

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)
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
27 Feb 2014 AD02 Register inspection address has been changed from 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL England
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Oct 2013 AD01 Registered office address changed from 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL England on 4 October 2013
13 Aug 2013 CERTNM Company name changed air safety auditing LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
31 May 2013 TM01 Termination of appointment of Air Fleet Management Limited as a director
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Nicholas Berryman as a director
01 Feb 2013 AP02 Appointment of Air Fleet Management Limited as a director
01 Feb 2013 AD04 Register(s) moved to registered office address
31 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
05 Jan 2011 TM01 Termination of appointment of Brian Teeder as a director
04 Jan 2011 TM01 Termination of appointment of John Prince as a director
04 Jan 2011 AP03 Appointment of Mr Gary Jon Palin as a secretary
04 Jan 2011 TM02 Termination of appointment of John Prince as a secretary
22 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Feb 2010 AP01 Appointment of Mr John Talbot Prince as a director
26 Feb 2010 AP01 Appointment of Mr Nicholas Wyndham Berryman as a director