- Company Overview for SURREY AERO CLUB LTD (07863945)
- Filing history for SURREY AERO CLUB LTD (07863945)
- People for SURREY AERO CLUB LTD (07863945)
- More for SURREY AERO CLUB LTD (07863945)
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
|
|
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
|
|
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
|
|
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
|