Advanced company searchLink opens in new window

LONDON CITY AIRPORT JET CENTRE LIMITED

Company number 02120138

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 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
21 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021
20 Aug 2021 AD01 Registered office address changed from London City Airport City Aviation House Royal Docks London E16 2PB to 15 Canada Square London E14 5GL on 20 August 2021
20 Aug 2021 LIQ01 Declaration of solvency
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-10
13 Apr 2021 MR04 Satisfaction of charge 021201380009 in full
15 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
15 Mar 2021 PSC07 Cessation of Luke Eric Bugeja as a person with significant control on 26 February 2020
15 Mar 2021 PSC01 Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020
15 Mar 2021 PSC01 Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020
15 Mar 2021 PSC07 Cessation of Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 30 June 2020
15 Mar 2021 PSC07 Cessation of David Gareth Fison as a person with significant control on 31 December 2020
15 Mar 2021 PSC07 Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020
15 Mar 2021 PSC07 Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 10.838101
17 Dec 2020 CAP-SS Solvency Statement dated 17/12/20
17 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2020 AA Full accounts made up to 31 December 2019