- Company Overview for AVIATION INTERNATIONAL LIMITED (13279552)
- Filing history for AVIATION INTERNATIONAL LIMITED (13279552)
- People for AVIATION INTERNATIONAL LIMITED (13279552)
- More for AVIATION INTERNATIONAL LIMITED (13279552)
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) |
---|---|---|---|
09 Dec 2024 | AD01 | Registered office address changed from Shepherd Hut Marrick Park Richmond DL11 7LH England to Shepherds Hut Marrick Park Marrick Richmond DL11 7LH on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 49 South Terrace Littlehampton BN17 5LD England to Shepherd Hut Marrick Park Richmond DL11 7LH on 9 December 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
22 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Dec 2023 | CERTNM |
Company name changed flightcon international LIMITED\certificate issued on 09/12/23
|
|
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
14 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2022 | AD01 | Registered office address changed from 12 Dukes Court Bognor Road Chichester PO19 8FX United Kingdom to 49 South Terrace Littlehampton BN17 5LD on 4 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
08 Oct 2021 | CERTNM |
Company name changed breaching business LIMITED\certificate issued on 08/10/21
|
|
08 Oct 2021 | CONNOT | Change of name notice | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
05 Oct 2021 | AP01 | Appointment of David Powell as a director on 3 October 2021 | |
03 Oct 2021 | PSC01 | Notification of David Powell as a person with significant control on 3 October 2021 | |
03 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 October 2021 | |
03 Oct 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 12 Dukes Court Bognor Road Chichester PO19 8FX on 3 October 2021 | |
03 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 3 October 2021 | |
03 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 October 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|