Advanced company searchLink opens in new window

ACADAMY AVIATION LTD

Company number 09019577

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1