- Company Overview for OAG AVIATION HOLDINGS LIMITED (08408167)
- Filing history for OAG AVIATION HOLDINGS LIMITED (08408167)
- People for OAG AVIATION HOLDINGS LIMITED (08408167)
- Charges for OAG AVIATION HOLDINGS LIMITED (08408167)
- More for OAG AVIATION HOLDINGS LIMITED (08408167)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | SH20 | Statement by Directors | |
03 Sep 2018 | SH19 |
Statement of capital on 3 September 2018
|
|
03 Sep 2018 | CAP-SS | Solvency Statement dated 03/09/18 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Vitruvian Directors 2 Limited as a director on 16 February 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Vitruvian Directors 1 Limited as a director on 16 February 2017 | |
12 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | PSC07 | Cessation of Vitruvian Partners Llp as a person with significant control on 16 February 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | MR01 | Registration of charge 084081670004, created on 12 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Mar 2017 | AP01 | Appointment of Mr Matthew Paul Plose as a director on 16 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Henry Elkington as a director on 16 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Christopher Bradley as a director on 16 February 2017 | |
16 Mar 2017 | AP02 | Appointment of Vitruvian Directors 2 Limited as a director on 16 February 2017 | |
16 Mar 2017 | AP02 | Appointment of Vitruvian Directors 1 Limited as a director on 16 February 2017 | |
16 Mar 2017 | AP01 | Appointment of Mr Philip Giles Callow as a director on 16 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Capability Green Luton Bedfordshire LU1 3LU on 22 February 2017 | |
16 Feb 2017 | MR04 | Satisfaction of charge 084081670003 in full |