Advanced company searchLink opens in new window

USAF HOLDINGS G LIMITED

Company number 07365712

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
18 Aug 2017 PSC02 Notification of Sanne Group Plc as a person with significant control on 6 April 2016
18 Aug 2017 PSC02 Notification of Ldc (Holdings) Limited as a person with significant control on 6 April 2016
18 Aug 2017 PSC07 Cessation of Sanne Trustee Services Limited as a person with significant control on 6 April 2016
09 Aug 2017 PSC05 Change of details for a person with significant control
07 Jun 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014