Advanced company searchLink opens in new window

KENSINGTON & CHELSEA AVIATION LIMITED

Company number 03217625

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 37 Knox Road Guildford Surrey GU2 9AH on 4 November 2019
08 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
31 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Sep 2017 PSC01 Notification of Martin Preston as a person with significant control on 6 April 2016
05 Sep 2017 PSC01 Notification of Timothy Michael James as a person with significant control on 6 April 2016
16 Jun 2017 CH01 Director's details changed for Mr Timothy Michael James on 1 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 TM01 Termination of appointment of Peter Carlton Driver as a director on 15 April 2016
18 Oct 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-18
  • GBP 327,002
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2016 AD01 Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016
05 Dec 2015 CH03 Secretary's details changed for Mr Robert James Roberts on 30 November 2015
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 327,002
16 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 327,002
04 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jan 2014 AD01 Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014
12 Dec 2013 CH03 Secretary's details changed for Mr Robert James Roberts on 12 December 2013