- Company Overview for SMB AVIATION LIMITED (06951506)
- Filing history for SMB AVIATION LIMITED (06951506)
- People for SMB AVIATION LIMITED (06951506)
- More for SMB AVIATION LIMITED (06951506)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
13 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
16 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Lord Glendonbrook Cbe Michael David Bishop on 30 June 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for Charlotte Ann Newall on 30 June 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from C/O Blythe Squires Wilson 1 & 2 Vernon Street Derby DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 23 January 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders |