- Company Overview for AVIATION SKILLS HOLDINGS LTD (07407475)
- Filing history for AVIATION SKILLS HOLDINGS LTD (07407475)
- People for AVIATION SKILLS HOLDINGS LTD (07407475)
- More for AVIATION SKILLS HOLDINGS LTD (07407475)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
05 Dec 2019 | TM01 | Termination of appointment of Simon Andrew Witts as a director on 4 December 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Gary Robert Barnes as a director on 21 November 2019 | |
28 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Feb 2019 | AP03 | Appointment of Mr David Joseph Clements as a secretary on 6 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Pennant Court Herrick Close Staverton Cheltenham GL51 6TL on 7 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Philip Henry Walker as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr John Maurice Maynard Ponsonby as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr David Joseph Clements as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Gary Robert Barnes as a director on 6 February 2019 | |
07 Feb 2019 | PSC02 | Notification of Pennant International Group Plc as a person with significant control on 6 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Simon Andrew Witts as a person with significant control on 6 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Michelle Frances Witts as a person with significant control on 6 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Michelle Frances Witts as a director on 6 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Bda Associates Limited Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 19 July 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates |