Advanced company searchLink opens in new window

4SIGHT AERO LTD

Company number 08676295

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)
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
  • GBP 6.75
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
  • GBP 6.75
18 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6
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
  • GBP 6
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