AVISA AVIATION SAFETY SYSTEMS LIMITED
Company number 05030472
- Company Overview for AVISA AVIATION SAFETY SYSTEMS LIMITED (05030472)
- Filing history for AVISA AVIATION SAFETY SYSTEMS LIMITED (05030472)
- People for AVISA AVIATION SAFETY SYSTEMS LIMITED (05030472)
- Charges for AVISA AVIATION SAFETY SYSTEMS LIMITED (05030472)
- More for AVISA AVIATION SAFETY SYSTEMS LIMITED (05030472)
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) |
---|---|---|---|
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 May 2022 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Dec 2017 | TM02 | Termination of appointment of Canute Secretaries Limited as a secretary on 15 November 2017 | |
13 Dec 2017 | AP04 | Appointment of Onesimus Limited as a secretary on 15 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC01 | Notification of Carl Christian Eyde Pentz Moeller as a person with significant control on 6 April 2016 | |
31 May 2017 | TM01 | Termination of appointment of Philip Stuckle as a director on 12 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Sep 2016 | AP01 | Appointment of Mr Philip Stuckle as a director on 8 March 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 12 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Michelle Jeanette Heiberg as a director on 8 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|