Advanced company searchLink opens in new window

3FS AVIATION HOLDINGS LIMITED

Company number 09544689

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)
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates
30 May 2018 PSC01 Notification of Timothy Hoare as a person with significant control on 20 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2017 PSC01 Notification of Timothy Charles Parker as a person with significant control on 17 July 2017
22 Aug 2017 PSC07 Cessation of Timothy James Douro Hoare as a person with significant control on 17 July 2017
22 Aug 2017 PSC07 Cessation of George Milford Haven as a person with significant control on 11 July 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 19,000
28 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares created 17/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 SH20 Statement by Directors
13 Jul 2017 SH19 Statement of capital on 13 July 2017
  • GBP 16,000
13 Jul 2017 CAP-SS Solvency Statement dated 13/07/17
13 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 13/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2016 AP03 Appointment of Mrs Julie Thwaites as a secretary on 30 September 2016
21 Sep 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
17 Jun 2016 AP01 Appointment of Mr Timothy Hoare as a director on 9 May 2016
17 Jun 2016 TM01 Termination of appointment of Laura Sorrentino as a director on 9 May 2016
17 Jun 2016 AD01 Registered office address changed from Great Trippetts Rake Road Milland Liphook Hampshire GU30 7JX England to City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ on 17 June 2016
02 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 21,000.12
18 Jan 2016 MR01 Registration of charge 095446890001, created on 15 January 2016
24 Aug 2015 AD01 Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to Great Trippetts Rake Road Milland Liphook Hampshire GU30 7JX on 24 August 2015
30 Jul 2015 TM01 Termination of appointment of Andria Abashidze as a director on 30 July 2015
30 Jul 2015 AP01 Appointment of Mrs Laura Sorrentino as a director on 30 July 2015