- Company Overview for 4SIGHT AERO LTD (08676295)
- Filing history for 4SIGHT AERO LTD (08676295)
- People for 4SIGHT AERO LTD (08676295)
- More for 4SIGHT AERO LTD (08676295)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | TM01 | Termination of appointment of Noel Albert Philip as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Scott Michael Hammond as a director on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Ian William Kilsby as a director on 17 December 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
16 May 2018 | AD01 | Registered office address changed from Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ England to 37a Common Lane Hemingford Abbots Huntingdon PE28 9AW on 16 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ on 7 March 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of David John Seaton as a secretary on 6 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of David John Seaton as a director on 6 December 2016 | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
01 Nov 2016 | SH02 | Sub-division of shares on 16 August 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2016 | SH02 | Sub-division of shares on 16 August 2016 | |
23 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
18 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
30 Jul 2015 | AD01 | Registered office address changed from C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW on 30 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 33 St James Square London SW1Y 4JS to C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW on 16 December 2014 | |
31 Jul 2014 | AP03 | Appointment of Mr David John Seaton as a secretary on 3 June 2014 |