Advanced company searchLink opens in new window

3FS AVIATION LIMITED

Company number 06082842

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)
24 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
12 Jan 2016 MR01 Registration of charge 060828420005, created on 11 January 2016
04 Jan 2016 MR01 Registration of charge 060828420004, created on 16 December 2015
16 Dec 2015 MR04 Satisfaction of charge 060828420003 in full
24 Aug 2015 AD01 Registered office address changed from 54 Baker Street London W1U 7BU to Great Trippetts Rake Road Milland Liphook Hampshire GU30 7JX on 24 August 2015
30 Jul 2015 TM01 Termination of appointment of Andria Abashidze as a director on 30 July 2015
30 Jul 2015 AP01 Appointment of Mrs Laura Sorrentino as a director on 30 July 2015
05 Jun 2015 MISC Sec 519
29 May 2015 TM01 Termination of appointment of Robert Kevin Mannix as a director on 7 May 2015
29 May 2015 TM01 Termination of appointment of Winton Directors Limited as a director on 7 May 2015
29 May 2015 TM01 Termination of appointment of Jeremy Alan Courtenay Dawson as a director on 7 May 2015
29 May 2015 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to 54 Baker Street London W1U 7BU on 29 May 2015
29 May 2015 AA03 Resignation of an auditor
29 May 2015 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 7 May 2015
29 May 2015 AP01 Appointment of Mr Andria Abashidze as a director on 7 May 2015
28 May 2015 MR01 Registration of charge 060828420003, created on 7 May 2015
27 May 2015 CERTNM Company name changed air winton LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07
27 May 2015 CONNOT Change of name notice
22 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-07
21 May 2015 AA Full accounts made up to 31 December 2014
07 May 2015 MR04 Satisfaction of charge 2 in full
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
23 Jan 2015 AP01 Appointment of Mr Jeremy Alan Courtenay Dawson as a director on 16 January 2015
12 Jun 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1