Advanced company searchLink opens in new window

VACENZA AVIATION LIMITED

Company number 05170603

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 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 TM01 Termination of appointment of Jacqueline Louise Bedlow as a director on 31 May 2017
23 Jun 2017 TM02 Termination of appointment of Jacqueline Louise Bedlow as a secretary on 31 May 2017
23 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 May 2016 AA Full accounts made up to 30 September 2015
09 May 2016 AP01 Appointment of Ms Jacqueline Louise Bedlow as a director on 15 March 2016
24 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
30 Mar 2015 AA Full accounts made up to 30 September 2014
23 Sep 2014 AP03 Appointment of Jacqueline Louise Bedlow as a secretary on 22 September 2014
23 Sep 2014 TM02 Termination of appointment of Jamie Paul Shuker as a secretary on 22 September 2014
28 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
30 May 2014 AA Full accounts made up to 30 September 2013
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
13 Mar 2013 AA Full accounts made up to 30 September 2012
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 30 September 2011
08 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 30 September 2010
12 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
14 Jan 2010 AA Full accounts made up to 30 September 2009
06 Oct 2009 CH01 Director's details changed for Jason Bernard Fry on 5 October 2009
06 Oct 2009 CH03 Secretary's details changed for Jamie Paul Shuker on 5 October 2009
06 Jul 2009 363a Return made up to 05/07/09; full list of members