CHORUS AVIATION CAPITAL (U.K.) LIMITED
Company number 11735085
- Company Overview for CHORUS AVIATION CAPITAL (U.K.) LIMITED (11735085)
- Filing history for CHORUS AVIATION CAPITAL (U.K.) LIMITED (11735085)
- People for CHORUS AVIATION CAPITAL (U.K.) LIMITED (11735085)
- Insolvency for CHORUS AVIATION CAPITAL (U.K.) LIMITED (11735085)
- More for CHORUS AVIATION CAPITAL (U.K.) LIMITED (11735085)
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) |
---|---|---|---|
04 Feb 2025 | LIQ06 | Resignation of a liquidator | |
18 Jun 2024 | LIQ01 | Declaration of solvency | |
30 May 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 30 May 2024 | |
30 May 2024 | 600 | Appointment of a voluntary liquidator | |
30 May 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | AP01 | Appointment of Mr Martin Brennan as a director on 15 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Rory David John Mcqueen as a director on 26 July 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
20 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jul 2021 | AD01 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2020 | AP01 | Appointment of Mr Fabio Ligi as a director on 11 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Steven Anthony Ridolfi as a director on 11 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Rory David John Mcqueen as a director on 11 September 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
24 Jul 2019 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 125 Wood Street London EC2V 7AN on 24 July 2019 | |
05 Mar 2019 | ANNOTATION |
Rectified AP04 was removed from the register on 08/07/2019 as it was Factually Inaccurate or derived from something factually inaccurate
|
|
05 Mar 2019 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 6th Floor 65 Gresham Street London EC2V 7NQ on 5 March 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 26 February 2019 |