- Company Overview for AEROFOL LIMITED (07677955)
- Filing history for AEROFOL LIMITED (07677955)
- People for AEROFOL LIMITED (07677955)
- More for AEROFOL LIMITED (07677955)
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 Jun 2018 | PSC04 | Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Michael Patrick Foley on 20 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Michael Patrick Foley as a person with significant control on 20 June 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Feb 2018 | AD01 | Registered office address changed from Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 201 Great Portland Street London W1W 5AB on 15 February 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Michael Foley as a person with significant control on 30 June 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Michael Foley on 17 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Alexander Paschal Durand as a director on 15 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR United Kingdom to Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 17 September 2014 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
19 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Oct 2012 | CERTNM |
Company name changed finesse aviation services LIMITED\certificate issued on 24/10/12
|