Advanced company searchLink opens in new window

FLIGHTPATH FLYING CLUB LTD.

Company number 08044392

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)
28 Oct 2024 AD01 Registered office address changed from Suite 47 Administrator for Insolvent Companies Temp08044392 Newlands Close Hagley. Stourbridge DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 08044392 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 DS01 Application to strike the company off the register
29 Jul 2023 AD01 Registered office address changed from 25 Old Town Wotton-Under-Edge GL12 7DH England to Suite 47 Administrator for Insolvent Companies Temp08044392 Newlands Close Hagley. Stourbridge DY9 0GY on 29 July 2023
29 Jul 2023 PSC07 Cessation of Agnieszka Magdalena Royce as a person with significant control on 28 July 2023
29 Jul 2023 TM01 Termination of appointment of Agnieszka Magdalena Royce as a director on 29 July 2023
24 Feb 2023 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 25 Old Town Wotton-Under-Edge GL12 7DH on 24 February 2023
24 Feb 2023 CH01 Director's details changed for Mrs Agnieszka Magdalena Royce on 24 February 2023
24 Feb 2023 PSC04 Change of details for Mrs Agnieszka Magdalena Royce as a person with significant control on 24 February 2022
06 Dec 2019 AD01 Registered office address changed from 11 Wolverhampton Business Airport Bobbington Stourbridge DY7 5DY to 61 Bridge Street Kington Herefordshire HR5 3DJ on 6 December 2019
22 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Niel Alan Wild as a director on 28 September 2018
27 Sep 2018 PSC07 Cessation of Niel Alan Wild as a person with significant control on 27 September 2018
27 Sep 2018 AP01 Appointment of Mrs Agnieszka Magdalena Royce as a director on 27 September 2018
27 Sep 2018 PSC01 Notification of Agnieszka Magdalena Royce as a person with significant control on 27 September 2018
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates