- Company Overview for SUZAKU AVIATION ONE LIMITED (09713276)
- Filing history for SUZAKU AVIATION ONE LIMITED (09713276)
- People for SUZAKU AVIATION ONE LIMITED (09713276)
- Charges for SUZAKU AVIATION ONE LIMITED (09713276)
- More for SUZAKU AVIATION ONE LIMITED (09713276)
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) |
---|---|---|---|
23 Sep 2020 | AD01 | Registered office address changed from 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 23 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY on 23 September 2020 | |
19 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Mr Christopher John Wilson as a director on 1 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
09 Aug 2018 | PSC05 | Change of details for Bedell Trust Uk Limited as a person with significant control on 11 November 2016 | |
20 Mar 2018 | CH04 | Secretary's details changed for Bedell (Administration Services ) Uk Limited on 15 November 2016 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2017 | AP01 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
17 Aug 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 December 2016 | |
29 Sep 2015 | MR01 | Registration of charge 097132760001, created on 18 September 2015 | |
29 Sep 2015 | MR01 | Registration of charge 097132760002, created on 18 September 2015 | |
27 Aug 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
26 Aug 2015 | MA | Memorandum and Articles of Association | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-31
|