- Company Overview for INSTINCTIVE AVIATION LTD (10228097)
- Filing history for INSTINCTIVE AVIATION LTD (10228097)
- People for INSTINCTIVE AVIATION LTD (10228097)
- More for INSTINCTIVE AVIATION LTD (10228097)
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) |
---|---|---|---|
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2022 | DS01 | Application to strike the company off the register | |
25 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from , 7 & 8 Church Street Wimborne, Dorset, BH21 1JH, England to 43 New Road Woodstock Oxon OX20 1PA on 15 June 2020 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AD01 | Registered office address changed from , C/O Simpson Wreford & Partners, Suffolk House George Street, Croydon, CR0 0YN, United Kingdom to 43 New Road Woodstock Oxon OX20 1PA on 28 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Lucy Clitherow as a person with significant control on 13 June 2016 | |
27 Jun 2017 | PSC01 | Notification of Miles Cameron Bailey as a person with significant control on 14 June 2016 |