- Company Overview for SALTIRE GLOBAL AVIATION LIMITED (07826079)
- Filing history for SALTIRE GLOBAL AVIATION LIMITED (07826079)
- People for SALTIRE GLOBAL AVIATION LIMITED (07826079)
- More for SALTIRE GLOBAL AVIATION LIMITED (07826079)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
29 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from C/O Air Charter Scotland Ltd Hangar 63, Percival Way London Luton Airport Luton LU2 9NT England to C/O Air Charter Scotland Signature Flight Support Percival Way London Luton Airport Luton LU2 9NT on 18 October 2016 | |
23 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Jun 2016 | AD01 | Registered office address changed from PO Box LU2 9LX Saltire Global Aviation Ltd Hangar 7 & 8 Rss Jet Centre, Percival Way Luton to C/O Air Charter Scotland Ltd Hangar 63, Percival Way London Luton Airport Luton LU2 9NT on 9 June 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr George Edward Mcfarlane on 1 January 2015 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
22 Jul 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
19 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
23 Oct 2013 | AD01 | Registered office address changed from Diamond House Hangar 525 Churchill Way Biggin Hill Airport, Biggin Hill Westerham Kent TN16 3BN England on 23 October 2013 | |
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
26 Apr 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from Building 170 Churchill Way Biggin Hill Airport Biggin Hill TN16 3BN United Kingdom on 23 November 2012 | |
19 Dec 2011 | TM01 | Termination of appointment of Timothy Coote as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Timothy Coote as a director | |
14 Dec 2011 | AP01 | Appointment of Mr George Edward Mcfarlane as a director | |
08 Dec 2011 | AD01 | Registered office address changed from Building 17 Churchill Way Biggin Hill Airport Biggin Hill TN16 3BN United Kingdom on 8 December 2011 |