Advanced company searchLink opens in new window

REBORN AVIONICS LIMITED

Company number 13394230

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-02
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-13
  • GBP 1