- Company Overview for AVIATOR NCL LIMITED (08840117)
- Filing history for AVIATOR NCL LIMITED (08840117)
- People for AVIATOR NCL LIMITED (08840117)
- Charges for AVIATOR NCL LIMITED (08840117)
- Insolvency for AVIATOR NCL LIMITED (08840117)
- More for AVIATOR NCL LIMITED (08840117)
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
|
|
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 |