Advanced company searchLink opens in new window

GLOBAL AVIATION HOLDINGS LIMITED

Company number 02925257

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)
11 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,548,322
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,548,322
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,548,322
02 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Sep 2014 TM01 Termination of appointment of Michael Murdoch Imlach as a director on 4 July 2014
05 Sep 2014 TM01 Termination of appointment of James Lort Howell-Richardson as a director on 4 July 2014
05 Sep 2014 TM01 Termination of appointment of Allan Russell Bowie as a director on 4 July 2014
01 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 548,322.00
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
30 May 2014 AP01 Appointment of Mr Allan Russell Bowie as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr James Lort Howell-Richardson as a director on 6 February 2014
29 May 2014 AP01 Appointment of Mr Michael Murdoch Imlach as a director on 6 February 2014
29 May 2014 TM01 Termination of appointment of P & B Investment Holdings Ltd as a director on 6 February 2014
29 May 2014 TM01 Termination of appointment of Magnificent Obsessions Ltd as a director on 6 February 2014
10 Dec 2013 MISC 88(2)Amending for 04/05/94 £97 shares issued
21 Nov 2013 MR04 Satisfaction of charge 1 in full
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
05 Mar 2013 TM02 Termination of appointment of John Derbyshire as a secretary on 27 February 2013
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2