- Company Overview for AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)
- Filing history for AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)
- People for AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)
- Charges for AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)
- More for AVANTUS AEROSPACE HOLDCO2 LIMITED (09358935)
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) |
---|---|---|---|
15 May 2019 | AA | Full accounts made up to 31 March 2018 | |
08 Mar 2019 | MR01 | Registration of charge 093589350003, created on 7 March 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Brian Williams as a director on 14 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CONNOT | Change of name notice | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Andrew Caffyn as a director on 21 June 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Terence Twigger as a director on 29 February 2016 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
11 Feb 2016 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY to 7 a/B Millington Road Hayes Middlesex UB3 4AZ on 11 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
06 Oct 2015 | MR01 | Registration of charge 093589350002, created on 6 October 2015 | |
01 Sep 2015 | SH02 | Sub-division of shares on 27 May 2015 | |
08 Jul 2015 | SH08 | Change of share class name or designation | |
29 May 2015 | AP01 | Appointment of Mr Howard Fraser Kimberley as a director on 27 May 2015 | |
29 May 2015 | AP01 | Appointment of Prince Valerio Camillo Francesco Massimo as a director on 27 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Alastair Scott Fanning as a director on 27 May 2015 | |
28 May 2015 | AP01 | Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 27 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Terrence Twigger as a director on 27 May 2015 |