- Company Overview for NIMBUS AVIATION LEASE MANAGEMENT LIMITED (07693777)
- Filing history for NIMBUS AVIATION LEASE MANAGEMENT LIMITED (07693777)
- People for NIMBUS AVIATION LEASE MANAGEMENT LIMITED (07693777)
- More for NIMBUS AVIATION LEASE MANAGEMENT LIMITED (07693777)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2015 | |
25 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2018 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2015 | AD02 | Register inspection address has been changed from C/O C/O Mr H Manson 19 Fawn Rise Henfield West Sussex BN5 9EZ England to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT | |
30 Sep 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mr Hamish Mckenzie Manson on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from The Pinnacle 3rd Floor, Central Court Stantion Way Crawley West Sussex RH10 1JH to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 30 September 2015 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2014 | AR01 | Annual return made up to 5 July 2014 with full list of shareholders | |
07 Jul 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 7 July 2014 | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 |