- Company Overview for REBORN AVIONICS LIMITED (13394230)
- Filing history for REBORN AVIONICS LIMITED (13394230)
- People for REBORN AVIONICS LIMITED (13394230)
- Insolvency for REBORN AVIONICS LIMITED (13394230)
- More for REBORN AVIONICS LIMITED (13394230)
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) |
---|---|---|---|
10 Oct 2024 | LIQ02 | Statement of affairs | |
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2024 | AD01 | Registered office address changed from 7 Hangar 7 Thruxton Airfield Andover Hampshire SP11 8PW England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 8 October 2024 | |
08 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2024 | AD01 | Registered office address changed from 14 Winchester Road Winchester Road Andover Hampshire SP10 2EG England to 7 Hangar 7 Thruxton Airfield Andover Hampshire SP11 8PW on 6 June 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Roy Leslie John Brown as a director on 5 March 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
28 Jul 2023 | AP01 | Appointment of Mr Andrew Gerard Dodd as a director on 15 July 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
21 Mar 2023 | AP01 | Appointment of Mr Roy Leslie John Brown as a director on 8 March 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Mar 2023 | AD01 | Registered office address changed from Hangar 7 Thruxton Airfield Andover Hampshire SP11 8PW United Kingdom to 14 Winchester Road Winchester Road Andover Hampshire SP10 2EG on 21 March 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
13 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-13
|