PREMIAIR BUSINESS AVIATION LIMITED
Company number 06894530
- Company Overview for PREMIAIR BUSINESS AVIATION LIMITED (06894530)
- Filing history for PREMIAIR BUSINESS AVIATION LIMITED (06894530)
- People for PREMIAIR BUSINESS AVIATION LIMITED (06894530)
- Charges for PREMIAIR BUSINESS AVIATION LIMITED (06894530)
- More for PREMIAIR BUSINESS AVIATION LIMITED (06894530)
| 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) |
|---|---|---|---|
| 03 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 30 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
| 30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 30 Jul 2014 | AD01 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014 | |
| 02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Jun 2014 | AA | Full accounts made up to 30 June 2013 | |
| 19 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
| 22 Jan 2014 | AP03 | Appointment of Mr Alan Peter Howard as a secretary | |
| 22 Jan 2014 | TM02 | Termination of appointment of Gd Secretarial Services Limited as a secretary | |
| 28 Aug 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 June 2013 | |
| 12 Jun 2013 | AA | Full accounts made up to 31 December 2011 | |
| 16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
| 14 Feb 2013 | AD01 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 | |
| 14 Feb 2013 | AD01 | Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 | |
| 14 Feb 2013 | AD01 | Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013 | |
| 12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Jan 2013 | AA01 | Current accounting period extended from 30 June 2012 to 31 January 2013 | |
| 03 Dec 2012 | AP01 | Appointment of Mr Graham Avery as a director | |
| 01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 22 Nov 2012 | TM01 | Termination of appointment of Michael Harding as a director | |
| 22 Nov 2012 | TM01 | Termination of appointment of Mike Harding as a director | |
| 22 Nov 2012 | AD01 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 22 November 2012 | |
| 20 Nov 2012 | TM01 | Termination of appointment of Andrew Davis as a director |