Advanced company searchLink opens in new window

ANSETT WORLDWIDE AVIATION UK LIMITED

Company number 02941825

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
16 Apr 2018 TM01 Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018
16 Apr 2018 AP01 Appointment of Brendan O'neill as a director on 2 April 2018
03 Feb 2018 PSC03 Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017
03 Feb 2018 PSC07 Cessation of Guy Hands as a person with significant control on 17 August 2017
07 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
22 Aug 2017 AA Accounts for a small company made up to 30 November 2016
04 Aug 2017 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 3 August 2017
04 Aug 2017 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 3 August 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
12 Jan 2017 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017
11 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
30 Sep 2016 AP01 Appointment of Jennifer Margaret Creevey as a director on 28 September 2016
29 Sep 2016 TM01 Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016
06 Sep 2016 AA Full accounts made up to 30 November 2015
28 Jun 2016 CH01 Director's details changed for Simon Jeremy Glass on 23 May 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
21 Oct 2015 CC04 Statement of company's objects
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 TM01 Termination of appointment of Vincent Cheshire as a director on 9 October 2015
06 Oct 2015 AP01 Appointment of Vincent Cheshire as a director on 6 October 2015
11 Sep 2015 CH01 Director's details changed for Simon Jeremy Glass on 15 January 2015