Advanced company searchLink opens in new window

ZENITH AVIATION LIMITED

Company number 07395401

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)
13 Apr 2017 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 13 April 2017
01 Feb 2017 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Mar 2016 AA Full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
22 Sep 2015 AP03 Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
22 Sep 2015 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
21 Aug 2015 MR01 Registration of charge 073954010003, created on 13 August 2015
04 Feb 2015 AA Full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
04 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
19 Sep 2013 TM01 Termination of appointment of William Curtis as a director
19 Sep 2013 TM01 Termination of appointment of Jean Roch as a director
19 Sep 2013 AP03 Appointment of Susan Elizabeth Hayward as a secretary
18 Sep 2013 AP01 Appointment of Stuart Peter Mulholland as a director
18 Sep 2013 AD01 Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 18 September 2013
16 Sep 2013 CERTNM Company name changed perfect aviation uk LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
16 Sep 2013 CONNOT Change of name notice
12 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 MISC Section 519
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Sep 2012 TM02 Termination of appointment of John Phillips as a secretary
30 Aug 2012 AA Full accounts made up to 31 December 2011