- Company Overview for VON ESSEN AVIATION LIMITED (07436959)
- Filing history for VON ESSEN AVIATION LIMITED (07436959)
- People for VON ESSEN AVIATION LIMITED (07436959)
- Charges for VON ESSEN AVIATION LIMITED (07436959)
- More for VON ESSEN AVIATION LIMITED (07436959)
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
|
|
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
|
|
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
|
|
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
|
|
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 |