Advanced company searchLink opens in new window

SURREY AERO CLUB LTD

Company number 07863945

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2018 DS01 Application to strike the company off the register
29 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
29 Jun 2016 AD01 Registered office address changed from C/O Summit Inspiration Ltd 6 Badger Close Guildford Surrey GU2 9PJ to 4 Prince Albert Road London NW1 7SN on 29 June 2016
22 Jun 2016 TM02 Termination of appointment of a secretary
21 Jun 2016 TM01 Termination of appointment of Robert Alexander Jones as a director on 26 May 2016
21 Jun 2016 TM01 Termination of appointment of Peter James Lennard as a director on 26 May 2016
21 Jun 2016 TM01 Termination of appointment of John Holmes Lennard as a director on 26 May 2016
17 Jun 2016 TM02 Termination of appointment of Carolyn Joy Charman as a secretary on 17 June 2016
23 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
06 Jan 2015 AP01 Appointment of Mr Robert Alexander Jones as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr John Holmes Lennard as a director on 1 January 2015
06 Jan 2015 AP01 Appointment of Mr Peter James Lennard as a director on 1 January 2015
01 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 CH01 Director's details changed for Mr Edward Anthony Poore on 29 November 2011
01 Dec 2014 CERTNM Company name changed clear sky management LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
28 Nov 2014 TM01 Termination of appointment of Carolyn Joy Charman as a director on 24 November 2014
16 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1