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) |
---|---|---|---|
22 Feb 2016 | AP01 | Appointment of Mr Mohammed Arif as a director on 1 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Jabber Iqbal Mir as a director on 1 February 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
04 Feb 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from , Fraser Russell Ltd, 15 Highfield Road, Birmingham, B15 3DU on 22 November 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
29 Jul 2013 | CH01 | Director's details changed for Mr Jabber Iqbal Mir on 9 June 2013 | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AD01 | Registered office address changed from , 25 Waterloo Road, Wolverhampton, West Midlands, WV1 4DS on 7 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Mr Jabber Iqbal Mir as a director | |
09 May 2012 | AD01 | Registered office address changed from , Unit 18 Rumer Hill Business Estate, Rumer Hill Lane, Cannock, Staffordshire, WS11 0ET, United Kingdom on 9 May 2012 | |
09 May 2012 | TM01 | Termination of appointment of Stephen Green as a director | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Stephen John Green on 13 November 2009 |