- Company Overview for DB AVIATION CONSULTANCY LIMITED (07966272)
- Filing history for DB AVIATION CONSULTANCY LIMITED (07966272)
- People for DB AVIATION CONSULTANCY LIMITED (07966272)
- More for DB AVIATION CONSULTANCY LIMITED (07966272)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | AA | Micro company accounts made up to 28 February 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
12 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM01 | Termination of appointment of Louise Smith as a director on 25 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Louise Smith as a director on 25 February 2015 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | SH03 | Purchase of own shares. | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jul 2014 | AP01 | Appointment of Mrs Louise Smith as a director on 1 July 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Patrick Roofe as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from C/O the Cook Partnership Sf11/12 Akeman Business Park Akeman Street Tring Herts HP23 6AF England on 1 August 2013 |