Advanced company searchLink opens in new window

SUPER FLY JETS LIMITED

Company number 09503474

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)
27 Mar 2018 AD01 Registered office address changed from 172 Sutherland Avenue Sutherland Avenue London W9 1HR England to 174 Sutherland Avenue Sutherland Avenue London W9 1HR on 27 March 2018
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 10,744.00
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Sep 2017 PSC01 Notification of Sam Farshian as a person with significant control on 2 May 2017
28 Sep 2017 AD01 Registered office address changed from 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to 172 Sutherland Avenue Sutherland Avenue London W9 1HR on 28 September 2017
01 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2017 ANNOTATION Rectified TM01 was removed from the Public Register on 17/10/2017 as it was factually inaccurate or was derived from something factually inaccurate. Was forged.
30 Jun 2017 TM02 Termination of appointment of Fiona Lewis as a secretary on 30 June 2017
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 10,604.00
13 Apr 2017 AP03 Appointment of Miss Camelia Soto as a secretary on 13 April 2017
13 Apr 2017 ANNOTATION Rectified AP01 was removed from the Public Register on 17/10/2017 as it was factually inaccurate or was derived from something factually inaccurate. Was forged.
13 Apr 2017 AP03 Appointment of Ms Fiona Lewis as a secretary on 13 April 2017
11 Apr 2017 AP01 Appointment of Mr Sam Farshian as a director on 10 April 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 10,500.00
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 10,424.00
27 Sep 2016 AD01 Registered office address changed from C/O Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to C/O Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from C/O (Rear Door Office Entrance) 77 Bishops Bridge Road London W2 6BG England to C/O Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 27 September 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off