Advanced company searchLink opens in new window

AIM AVIATION HOLDINGS LIMITED

Company number 08662775

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)
17 Apr 2015 TM01 Termination of appointment of Patrick Smulders as a director on 9 March 2015
17 Apr 2015 TM01 Termination of appointment of Rayhan Robin Roy Davis as a director on 9 March 2015
17 Apr 2015 ANNOTATION Part Rectified TM01 was removed from the public register on 04/06/2015 as it was invalid or ineffective.
15 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,254,078
13 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
10 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mark Edwards
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 07/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2013 AP01 Appointment of Gavin William Chittick as a director
22 Nov 2013 AP01 Appointment of Martin Draper as a director
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,254,078
05 Nov 2013 AP01 Appointment of Mr Andrew Jack Leitch as a director
05 Nov 2013 AP01 Appointment of Mark John Edwards as a director
  • ANNOTATION A second filed AP01 was registered on 10/04/2014
05 Nov 2013 AP01 Appointment of Mr Rayhan Robin Roy Davis as a director
05 Nov 2013 AP01 Appointment of Patrick Smulders as a director
24 Oct 2013 AP01 Appointment of Andrew Stevens as a director
23 Oct 2013 TM01 Termination of appointment of Adam Mclain as a director
22 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 07/10/2013
30 Sep 2013 AD01 Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 30 September 2013
30 Sep 2013 CERTNM Company name changed aim holdings topco LIMITED\certificate issued on 30/09/13
  • CONNOT ‐
27 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 30 April 2014
27 Aug 2013 NEWINC Incorporation