Advanced company searchLink opens in new window

G-ANTE FLYERS LIMITED

Company number 06947610

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
15 Jul 2017 PSC01 Notification of Howard Morrison as a person with significant control on 6 April 2016
15 Jul 2017 PSC01 Notification of Ian Cheese as a person with significant control on 6 April 2016
14 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 49,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 49,000
18 Nov 2015 CH01 Director's details changed for Mr Jonathan Mansbridge Webb on 1 June 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 49,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 49,000
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from the Heathers South Row Chilton Didcot Oxfordshire OX11 0RT United Kingdom on 13 September 2012
01 Sep 2011 AD01 Registered office address changed from 7 Manor Park Drive Westoning Bedfordshire MK45 5LS United Kingdom on 1 September 2011
01 Sep 2011 TM02 Termination of appointment of Michael Collins as a secretary
17 Aug 2011 AP01 Appointment of Mr Ian Leonard Cheese as a director