- Company Overview for BOND HELICOPTERS LIMITED (10922175)
- Filing history for BOND HELICOPTERS LIMITED (10922175)
- People for BOND HELICOPTERS LIMITED (10922175)
- More for BOND HELICOPTERS LIMITED (10922175)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AD01 | Registered office address changed from Shipton Oliffe Manor Shipton Oliffe Cheltenham Gloucestershire GL54 4HZ United Kingdom to Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA on 19 September 2017 | |
19 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Shipton Oliffe Manor Shipton Oliffe Cheltenham Gloucestershire GL54 4HZ on 18 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Peter James Bond as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Bayshill Management Limited as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Bayshill Secretaries Limited as a person with significant control on 18 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 18 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Peter James Bond as a director on 18 September 2017 | |
18 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-18
|