Advanced company searchLink opens in new window

PERTH AIRCRAFT LEASING (UK) LIMITED

Company number 08959688

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2024 DS01 Application to strike the company off the register
04 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
04 Apr 2024 PSC05 Change of details for Global Knafaim Leasing Ltd as a person with significant control on 1 April 2023
18 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 10,002
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 10,001
21 Dec 2023 AA Full accounts made up to 31 December 2022
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 4,298,889
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2023 and again on the 18/01/2024
23 Aug 2023 AP04 Appointment of Centralis Uk Limited as a secretary on 23 August 2023
23 Aug 2023 TM02 Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on 23 August 2023
06 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
10 Feb 2023 MR04 Satisfaction of charge 089596880003 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880004 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880005 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880006 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880007 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880008 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880009 in full
10 Feb 2023 MR04 Satisfaction of charge 089596880010 in full
05 Jan 2023 AA Full accounts made up to 31 December 2021
19 Dec 2022 AP01 Appointment of Mr Andrew Simon Greer as a director on 14 December 2022
19 Dec 2022 TM01 Termination of appointment of Nicola Jane Cheater as a director on 14 December 2022
23 Sep 2022 CH04 Secretary's details changed for Centralis Administrative Services (Uk) Limited on 7 September 2022
09 Sep 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Longwater Avenue Green Park Reading RG2 6GP on 9 September 2022