Advanced company searchLink opens in new window

BLACK AIR 777 GROUP PLC

Company number 11692910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA01 Current accounting period shortened from 27 November 2020 to 26 November 2020
27 Aug 2021 AA01 Previous accounting period shortened from 28 November 2020 to 27 November 2020
28 May 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
15 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
25 Sep 2020 AA Full accounts made up to 29 November 2019
16 Sep 2020 CERT8A Commence business and borrow
16 Sep 2020 SH50 Trading certificate for a public company
07 Sep 2020 CERT8A Commence business and borrow
07 Sep 2020 SH50 Trading certificate for a public company
26 May 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
06 Feb 2020 TM01 Termination of appointment of Peis Daniel as a director on 31 January 2020
03 Jan 2020 AP01 Appointment of Mr Peis Daniel as a director on 20 December 2019
30 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
29 Nov 2019 TM01 Termination of appointment of Lisa Eileen Spencer as a director on 24 November 2019
17 Jun 2019 AP01 Appointment of Miss Lisa Eileen Spencer as a director on 17 June 2019
06 Jun 2019 TM01 Termination of appointment of Lisa Eileen Spencer as a director on 6 June 2019
29 Apr 2019 AP01 Appointment of Miss Lisa Eileen Spencer as a director on 29 April 2019
06 Dec 2018 AD01 Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to Berkeley Square House Berkeley Square London W1J 6BD on 6 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Marty Black on 5 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 75,000,000
30 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares capital of the company be increased 23/11/2018