Advanced company searchLink opens in new window

EA AVIATION LIMITED

Company number 07162167

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
21 Dec 2017 AC92 Restoration by order of the court
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
23 Mar 2015 AD02 Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Michelin House 4Th Floor 18 Fulham Road London SW3 6RD
30 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 99
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
31 Jul 2013 TM01 Termination of appointment of Archibald Garden as a director
15 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Archibald Bruce Scott Garden on 1 March 2012
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Apr 2011 CH01 Director's details changed for Mr Archibald Bruce Scott Garden on 15 April 2011
06 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
06 Apr 2011 AD03 Register(s) moved to registered inspection location
06 Apr 2011 AD02 Register inspection address has been changed
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 99
03 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association