- Company Overview for AIRCRAFT LEASING IV LIMITED (09967732)
- Filing history for AIRCRAFT LEASING IV LIMITED (09967732)
- People for AIRCRAFT LEASING IV LIMITED (09967732)
- Charges for AIRCRAFT LEASING IV LIMITED (09967732)
- More for AIRCRAFT LEASING IV LIMITED (09967732)
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) |
---|---|---|---|
06 Apr 2020 | TM01 | Termination of appointment of Mohamed Maqboolali as a director on 3 April 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
11 Oct 2019 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2 September 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | AP02 | Appointment of Joint Corporate Services Limited as a director on 2 September 2019 | |
24 Sep 2019 | AD02 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB | |
24 Sep 2019 | TM01 | Termination of appointment of Nickola Murphy as a director on 2 September 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Sep 2018 | MR01 | Registration of charge 099677320004, created on 5 September 2018 | |
14 Sep 2018 | MR01 | Registration of charge 099677320002, created on 31 August 2018 | |
14 Sep 2018 | MR01 | Registration of charge 099677320003, created on 4 September 2018 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AP01 | Appointment of Nickola Murphy as a director on 31 August 2018 | |
31 Aug 2018 | MR01 | Registration of charge 099677320001, created on 31 August 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of Julie Kay Braun as a director on 1 December 2016 | |
16 Jan 2017 | AP01 | Appointment of Ardalan Ghanbar as a director on 1 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Mohamed Maqboolali as a director on 1 December 2016 | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|