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)
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
  • GBP 1
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
  • GBP 1
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