- Company Overview for ASSUR AVIATION LTD (07844524)
- Filing history for ASSUR AVIATION LTD (07844524)
- People for ASSUR AVIATION LTD (07844524)
- More for ASSUR AVIATION LTD (07844524)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | CH01 | Director's details changed for Shirley Margaret Southam on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Stephanie Claire Hurworth on 29 November 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | TM01 | Termination of appointment of Timothy Ian Hurworth as a director on 8 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
25 Oct 2021 | AD01 | Registered office address changed from Braitry Cottage Hill Road Lower Boddington Daventry Northamptonshire NN11 6YB to 29 Coventry Road Brinklow Warwickshire CV23 0NE on 25 October 2021 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
21 Jan 2016 | CH01 | Director's details changed for Shirley Margaret Southam on 24 July 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Shirley Margaret Southam on 24 July 2015 |