Advanced company searchLink opens in new window

UNLIMITED AEROBATICS LTD

Company number 07697716

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Micro company accounts made up to 31 January 2017
26 Jul 2017 TM01 Termination of appointment of Steuart Lawrence Walton as a director on 15 July 2017
26 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 January 2017
25 Apr 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Hayward's Place London EC1R 0EH on 25 April 2017
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Mr David Edward Cyster on 1 June 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Nov 2013 AD01 Registered office address changed from 11 Masons Arms Mews London W1S 1NX United Kingdom on 28 November 2013
02 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
02 Aug 2013 CH01 Director's details changed for David Edward Cyster on 1 April 2013
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr Steuart Lawrence Walton on 1 July 2012
26 Aug 2011 CERTNM Company name changed sbach aerobatic displays LTD\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
26 Aug 2011 CONNOT Change of name notice
29 Jul 2011 AP01 Appointment of Steuart Walton as a director
29 Jul 2011 AP01 Appointment of Mr Steuart Lawrence Walton as a director
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100