- Company Overview for 3FS AVIATION HOLDINGS LIMITED (09544689)
- Filing history for 3FS AVIATION HOLDINGS LIMITED (09544689)
- People for 3FS AVIATION HOLDINGS LIMITED (09544689)
- Charges for 3FS AVIATION HOLDINGS LIMITED (09544689)
- More for 3FS AVIATION HOLDINGS LIMITED (09544689)
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
|
|
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | SH20 | Statement by Directors | |
13 Jul 2017 | SH19 |
Statement of capital on 13 July 2017
|
|
13 Jul 2017 | CAP-SS | Solvency Statement dated 13/07/17 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |