Advanced company searchLink opens in new window

JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED

Company number 06928782

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)
08 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
20 Feb 2019 AP01 Appointment of Mr Iqbal Hussain Mir as a director on 1 July 2018
20 Feb 2019 TM01 Termination of appointment of Suhail Ali as a director on 1 July 2018
16 Dec 2018 CS01 Confirmation statement made on 30 June 2018 with updates
16 Dec 2018 AP01 Appointment of Mr Suhail Ali as a director on 30 June 2018
16 Dec 2018 TM01 Termination of appointment of Mohammed Arif as a director on 30 June 2018
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2018 AD01 Registered office address changed from , 205 C/O Room S14 Kings Road, Tyseley, Birmingham, B11 2AA, England to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 24 June 2018
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
19 May 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
09 Oct 2017 AP01 Appointment of Mr Mohammed Arif as a director on 1 April 2017
09 Oct 2017 TM01 Termination of appointment of Jabber Iqbal Mir as a director on 1 April 2017
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 30 April 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
06 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Apr 2016 AP01 Appointment of Mr Jabber Iqbal Mir as a director on 23 March 2016
06 Apr 2016 TM01 Termination of appointment of Mohammed Arif as a director on 23 March 2016
22 Feb 2016 AD01 Registered office address changed from , 15 Highfield Road, Edgbaston, Birmingham, B15 3DU to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 22 February 2016