- Company Overview for G-ANTE FLYERS LIMITED (06947610)
- Filing history for G-ANTE FLYERS LIMITED (06947610)
- People for G-ANTE FLYERS LIMITED (06947610)
- More for G-ANTE FLYERS LIMITED (06947610)
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
|
|
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
|
|
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
|
|
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
|
|
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 |