Advanced company searchLink opens in new window

NETJETS LONDON LIMITED

Company number 04585892

Filter by category

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Nov 2017 PSC02 Notification of Berkshire Hathaway Inc as a person with significant control on 6 August 2016
15 Nov 2017 PSC02 Notification of Netjets Inc. as a person with significant control on 6 August 2016
15 Nov 2017 PSC02 Notification of Netjets International Inc. as a person with significant control on 6 August 2016
15 Nov 2017 PSC02 Notification of Netjets Management Limited as a person with significant control on 6 August 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 AP01 Appointment of Christian Marini Luwisch as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Robert Mark Wilson as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Marine Veronique Annie Eugene Beveridge as a director on 8 June 2017
31 May 2017 AP01 Appointment of Alexander Theodore Werner as a director on 25 May 2017
31 May 2017 TM01 Termination of appointment of William Noe as a director on 25 May 2017
28 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AA Full accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AP01 Appointment of Mr. William Noe as a director on 24 June 2015
21 May 2015 TM01 Termination of appointment of William Noe as a director on 21 May 2015
03 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1