- Company Overview for ACADAMY AVIATION LTD (09019577)
- Filing history for ACADAMY AVIATION LTD (09019577)
- People for ACADAMY AVIATION LTD (09019577)
- More for ACADAMY AVIATION LTD (09019577)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2018 | DS01 | Application to strike the company off the register | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of David Royale as a person with significant control on 6 April 2016 | |
22 Jun 2017 | CH01 | Director's details changed for David Royale on 20 June 2017 | |
28 Feb 2017 | AA01 | Current accounting period shortened from 3 May 2017 to 31 March 2017 | |
24 Feb 2017 | AP04 | Appointment of Jenner Company Secretaries Limited as a secretary on 24 February 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 3 May 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from C/O Aog Psc Ltd Bishop's Court Aog, 17a the Broadway Hatfield Herts AL9 5HZ England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 30 January 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL England to C/O Aog Psc Ltd Bishop's Court Aog, 17a the Broadway Hatfield Herts AL9 5HZ on 13 December 2016 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 3 May 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF to 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL on 3 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 3 May 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from Aog Resources Ltd 26 Bridge Road East Welwyn Garden City Herts AL7 1HL United Kingdom to 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF on 30 September 2014 | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|