Advanced company searchLink opens in new window

CHARTER AIR UK LIMITED

Company number 05463440

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2
11 Jun 2014 CH01 Director's details changed for Mrs Caroline Louise Gar Yun Ng on 3 March 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
19 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
21 Jun 2013 TM01 Termination of appointment of Carla Stent as a director
03 Apr 2013 CH01 Director's details changed for Mrs Carla Rosaline Stent on 2 April 2013
03 Apr 2013 CH01 Director's details changed for Mrs Caroline Louise Gar Yun Ng on 2 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Dec 2012 AA Full accounts made up to 31 March 2012
30 Oct 2012 AP01 Appointment of Mrs Caroline Louise Gar Yun Ng as a director
29 Oct 2012 TM01 Termination of appointment of Charlotte Coquebert De Neuville as a director
05 Sep 2012 CERTNM Company name changed charter air LIMITED\certificate issued on 05/09/12
  • CONNOT ‐
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2012 AP01 Appointment of Charlotte Madeleine Paulette Coquebert De Neuville as a director
24 May 2012 TM01 Termination of appointment of Mathilde Mougin as a director
08 Mar 2012 TM01 Termination of appointment of Gordon Mccallum as a director
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders