JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED
Company number 06928782
- Company Overview for JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED (06928782)
- Filing history for JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED (06928782)
- People for JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED (06928782)
- More for JETSTREAM EXECUTIVE TRAVEL (LEASING) LIMITED (06928782)
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
|
|
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 |