- Company Overview for PERTH AIRCRAFT LEASING (UK) LIMITED (08959688)
- Filing history for PERTH AIRCRAFT LEASING (UK) LIMITED (08959688)
- People for PERTH AIRCRAFT LEASING (UK) LIMITED (08959688)
- Charges for PERTH AIRCRAFT LEASING (UK) LIMITED (08959688)
- More for PERTH AIRCRAFT LEASING (UK) LIMITED (08959688)
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
|
|
29 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2023
|
|
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
|
|
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 |