Advanced company searchLink opens in new window

AIRWAYS AVIATION ACADEMY LIMITED

Company number 04025680

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)
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
02 Aug 2021 AD01 Registered office address changed from Suite 3B2 Northside House Mount Pleasant Barnet EN4 9EB to 3 Field Court Gray's Inn London WC1R 5EF on 2 August 2021
19 Jul 2021 LIQ02 Statement of affairs
15 Jul 2021 AD01 Registered office address changed from Suite 3B2 Northside House Mount Pleasant Barnet Herts EN4 9EB England to Suite 3B2 Northside House Mount Pleasant Barnet EN4 9EB on 15 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,501,006
01 Jun 2021 CS01 Confirmation statement made on 2 March 2021 with updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Dec 2020 TM01 Termination of appointment of Tilmann Gabriel as a director on 7 December 2020
09 Dec 2020 AP01 Appointment of Mr Charles Jeffrey Niren as a director on 7 December 2020
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 TM01 Termination of appointment of Jose Robert Lopez as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Tilmann Gabriel as a director on 25 March 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
07 Nov 2018 MR01 Registration of charge 040256800017, created on 18 October 2018
06 Nov 2018 TM01 Termination of appointment of Marwan Munir Atalla as a director on 3 November 2018
06 Nov 2018 AP01 Appointment of Mr Jose Robert Lopez as a director on 3 November 2018
01 Aug 2018 AA Accounts for a small company made up to 31 December 2017
17 Jul 2018 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to Suite 3B2 Northside House Mount Pleasant Barnet Herts EN4 9EB on 17 July 2018
04 Jul 2018 TM01 Termination of appointment of Jose Robert Lopez as a director on 7 June 2018