- Company Overview for USAF HOLDINGS G LIMITED (07365712)
- Filing history for USAF HOLDINGS G LIMITED (07365712)
- People for USAF HOLDINGS G LIMITED (07365712)
- Charges for USAF HOLDINGS G LIMITED (07365712)
- More for USAF HOLDINGS G LIMITED (07365712)
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 |