- Company Overview for UNLIMITED AEROBATICS LTD (07697716)
- Filing history for UNLIMITED AEROBATICS LTD (07697716)
- People for UNLIMITED AEROBATICS LTD (07697716)
- More for UNLIMITED AEROBATICS LTD (07697716)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|