- Company Overview for LIGHT SPORT AVIATION LIMITED (08464440)
- Filing history for LIGHT SPORT AVIATION LIMITED (08464440)
- People for LIGHT SPORT AVIATION LIMITED (08464440)
- Insolvency for LIGHT SPORT AVIATION LIMITED (08464440)
- More for LIGHT SPORT AVIATION LIMITED (08464440)
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 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 08464440: Companies House Default Address, Cardiff, CF14 8LH on 20 June 2022 | |
13 Apr 2022 | COCOMP | Order of court to wind up | |
15 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AD01 | Registered office address changed from 236 Elder House Elder Gate Milton Keynes MK9 1LR United Kingdom to 113 Redland Drive Loughton Milton Keynes MK5 8BP on 26 November 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from 50 Stokes Croft Haddenham Aylesbury Buckinghamshire HP17 8DZ to 236 Elder House Elder Gate Milton Keynes MK9 1LR on 27 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Stephen Robert Pike as a director on 27 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Edmund Oluremi Otun as a director on 27 September 2017 | |
27 Sep 2017 | PSC07 | Cessation of Stephen Robert Pike as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC07 | Cessation of Edmund Oluremi Otun as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC01 | Notification of Alan James Costick as a person with significant control on 27 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Alan James Costick as a director on 27 September 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Dr Edmund Oluremi Otun on 27 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Stephen Robert Pike on 27 March 2017 |