- Company Overview for SUPER FLY JETS LIMITED (09503474)
- Filing history for SUPER FLY JETS LIMITED (09503474)
- People for SUPER FLY JETS LIMITED (09503474)
- More for SUPER FLY JETS LIMITED (09503474)
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
|
|
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
|
|
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
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
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 |