- Company Overview for JETAIR (UK) LIMITED (01364154)
- Filing history for JETAIR (UK) LIMITED (01364154)
- People for JETAIR (UK) LIMITED (01364154)
- Charges for JETAIR (UK) LIMITED (01364154)
- Insolvency for JETAIR (UK) LIMITED (01364154)
- More for JETAIR (UK) LIMITED (01364154)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2022 | |
20 Jun 2021 | AD01 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 20 June 2021 | |
16 Jun 2021 | LIQ01 | Declaration of solvency | |
16 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Jan 2021 | TM02 | Termination of appointment of Connie Ngui as a secretary on 31 December 2020 | |
15 Oct 2020 | AP03 | Appointment of Miss Connie Ngui as a secretary on 1 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 10 Salisbury Square St Bride's House London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 13 October 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Jetair House 188 Hammersmith Road London W6 7DJ to 10 Salisbury Square St Bride's House London EC4Y 8EH on 9 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
26 Jul 2019 | TM02 | Termination of appointment of Premilla Kanga as a secretary on 26 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Premilla Kanga as a director on 16 July 2019 | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
24 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 |