- Company Overview for JETFLY AVIATION UK LTD (06920905)
- Filing history for JETFLY AVIATION UK LTD (06920905)
- People for JETFLY AVIATION UK LTD (06920905)
- More for JETFLY AVIATION UK LTD (06920905)
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) |
---|---|---|---|
13 Jan 2017 | AP01 | Appointment of Mr Eric Jean Houvenaghel as a director on 1 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Maxime Jacques Ambroise Bouchard as a director on 1 January 2017 | |
24 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
17 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Jun 2016 | CH03 | Secretary's details changed for Mrs Joanna Mills on 3 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Sophie Annick Hewertson as a secretary on 31 March 2016 | |
02 Jun 2016 | AP03 | Appointment of Mrs Joanna Mills as a secretary on 31 March 2016 | |
16 Aug 2015 | CERTNM |
Company name changed ds aviation (uk) LIMITED\certificate issued on 16/08/15
|
|
03 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Jun 2015 | CONNOT | Change of name notice | |
06 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Sep 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
15 Aug 2014 | MISC | Section 519 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Edmund Scambler Hewertson on 1 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Edmund Scambler Hewwetson on 1 August 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Lesley Muddiman as a secretary on 4 August 2014 | |
04 Aug 2014 | AP03 | Appointment of Mrs Sophie Annick Hewertson as a secretary on 1 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ to Hangar 266 Bellman Road Aviation Park West, Bournemouth Int Airport Christchurch Dorset BH23 6NW on 4 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Edmund Scambler Hewwetson as a director on 1 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Pilatus (Bis) Limited as a director on 4 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Stanley Reginald Jones as a director on 4 August 2014 | |
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
15 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 May 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from , C/O Accounts on Time Ltd, Basepoint Business Centre Unit 36 Aviation Park West, Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ on 24 April 2014 |