Advanced company searchLink opens in new window

AVIATOR NCL LIMITED

Company number 08840117

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 AD01 Registered office address changed from Room 3037 Third Floor Balcony South Terminal, Gatwick Airport Gatwick West Sussex RH6 0NP to 200 Aldersgate Street London Greater London EC1A 4HD on 5 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
28 Dec 2016 LIQ MISC Insolvency:resolutions appointing liquidators
07 Dec 2016 TM01 Termination of appointment of Birgitta Andersson as a director on 28 November 2016
16 Sep 2016 TM01 Termination of appointment of Deborah Westlake as a director on 31 August 2016
17 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
08 Jun 2016 AP01 Appointment of Jo Alex Tanem as a director on 26 April 2016
08 Jun 2016 TM01 Termination of appointment of Paul Synnott as a director on 26 April 2016