- Company Overview for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- Filing history for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- People for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- Charges for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
- More for THE AVIATION SKILLS PARTNERSHIP LIMITED (08366709)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Jun 2020 | MR04 | Satisfaction of charge 083667090003 in full | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
05 Dec 2019 | TM01 | Termination of appointment of Simon Andrew Witts as a director on 4 December 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Gary Robert Barnes as a director on 21 November 2019 | |
28 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Jun 2019 | MR04 | Satisfaction of charge 083667090002 in full | |
19 Jun 2019 | MR01 | Registration of charge 083667090003, created on 14 June 2019 | |
08 Feb 2019 | AP03 | Appointment of Mr David Joseph Clements as a secretary on 6 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Pennant Court Herrick Close Staverton Cheltenham GL51 6TL on 7 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Philip Henry Walker as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr John Maurice Maynard Ponsonby as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr David Joseph Clements as a director on 6 February 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Gary Robert Barnes as a director on 6 February 2019 | |
07 Feb 2019 | PSC02 | Notification of Pennant International Group Plc as a person with significant control on 6 February 2019 | |
07 Feb 2019 | PSC07 | Cessation of Simon Andrew Witts as a person with significant control on 6 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Michelle Frances Witts as a director on 6 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Bda Associates Limited Annecy Court Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 19 July 2017 |