Advanced company searchLink opens in new window

STARFLIGHT AVIATION HOLDINGS LIMITED

Company number 07334514

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)
10 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
10 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 95.01
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 95.01
04 Apr 2014 AA Group of companies' accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 95.01
04 Sep 2013 CH01 Director's details changed for Mr Gerard Hughes on 3 August 2013
04 Sep 2013 CH01 Director's details changed for Ms Kim Lichtig on 3 August 2013
04 Sep 2013 CH01 Director's details changed for Mr Andrew Gibbon on 3 August 2013
08 Feb 2013 MISC Section 519
11 Jan 2013 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 11 January 2013
04 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of Gavin Hughes as a director
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 95.01
17 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
07 Nov 2011 AP01 Appointment of Girish Patel as a director
07 Nov 2011 AP01 Appointment of Mr Gavin Hughes as a director
19 Oct 2011 CERTNM Company name changed the starflight global partnership LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
26 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
26 Aug 2011 CONNOT Change of name notice
16 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders