Advanced company searchLink opens in new window

VON ESSEN AVIATION LIMITED

Company number 07436959

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)
13 Feb 2016 AA Total exemption full accounts made up to 30 November 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AR01 Annual return made up to 4 January 2016
Statement of capital on 2016-02-04
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
11 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
16 Sep 2013 ANNOTATION Rectified TM01 was removed from the register on 13/11/2013 as it was invalid
03 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
24 Jan 2013 AD01 Registered office address changed from C/O C/O Kingsley Napley Llp Knights Quarter 14 St Johns Lane London EC1M 4AJ on 24 January 2013
11 Dec 2012 AP01 Appointment of Mr Andrew Davis as a director
22 Nov 2012 AD01 Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 22 November 2012
22 Nov 2012 TM02 Termination of appointment of Janet Paterson as a secretary
22 Nov 2012 TM01 Termination of appointment of Michael Cordwell as a director
22 Nov 2012 TM01 Termination of appointment of Janet Paterson as a director
19 Nov 2012 CERTNM Company name changed portman intertrade LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
19 Nov 2012 CONNOT Change of name notice
13 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
16 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Michael Thomas Cordwell on 21 February 2011
04 Mar 2011 CH03 Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011
04 Mar 2011 CH01 Director's details changed for Miss Janet Treacy Paterson on 4 March 2011
11 Nov 2010 NEWINC Incorporation