- Company Overview for ELECTROFLIGHT LTD (07485539)
- Filing history for ELECTROFLIGHT LTD (07485539)
- People for ELECTROFLIGHT LTD (07485539)
- Insolvency for ELECTROFLIGHT LTD (07485539)
- More for ELECTROFLIGHT LTD (07485539)
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) |
---|---|---|---|
06 Mar 2019 | AP01 | Appointment of Mr Francis Benedict Hornak as a director on 5 March 2019 | |
06 Feb 2019 | CS01 |
31/01/19 Statement of Capital gbp 37.5
|
|
11 Jan 2019 | TM01 | Termination of appointment of Steven Brett Jones as a director on 31 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Steven Brett Jones on 4 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Steven Brett Jones on 15 March 2014 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Steven Brett Jones on 31 March 2014 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Targett Aviation Ltd Bristol & Glos Gliding Club Nympsfield,Nr Stonehouse, Glos Gloucestershire GL10 3TX to Hangar Se45 Gloucestershire Airport Staverton Gloucestershire GL51 6SP on 5 March 2018 | |
12 Feb 2018 | CS01 |
Confirmation statement made on 31 January 2018 with updates
|
|
01 Dec 2017 | TM01 | Termination of appointment of Nicolas Victor Sills as a director on 30 November 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 |
Confirmation statement made on 31 January 2017 with updates
|
|
01 Feb 2017 | CH01 | Director's details changed for Mr Roger Halliday Targett on 1 February 2017 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
24 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
18 Feb 2016 | SH02 | Sub-division of shares on 17 December 2015 | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
04 Nov 2014 | TM02 | Termination of appointment of Martine Elaine Olds as a secretary on 23 September 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|