- Company Overview for AVIATION QUALITY SUPPORT LIMITED (11454468)
- Filing history for AVIATION QUALITY SUPPORT LIMITED (11454468)
- People for AVIATION QUALITY SUPPORT LIMITED (11454468)
- More for AVIATION QUALITY SUPPORT LIMITED (11454468)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
11 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Aug 2019 | AD01 | Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD United Kingdom to 70 Higher Westonfields Totnes Devon TQ9 5QZ on 17 August 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
28 Nov 2018 | AP03 | Appointment of Mrs Karolyn Wendy Oinn as a secretary on 9 July 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Deryk John Oinn as a person with significant control on 10 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Deryk John Oinn as a director on 9 July 2018 | |
13 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Michael Duke as a director on 9 July 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|