Advanced company searchLink opens in new window

FINTAS AVIATION LEASING UK ONE LIMITED

Company number 08590498

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
04 Mar 2020 MR04 Satisfaction of charge 085904980001 in full
04 Mar 2020 MR04 Satisfaction of charge 085904980002 in full
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
11 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrews Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
10 Jul 2019 AA Full accounts made up to 30 September 2018
23 Oct 2018 AP01 Appointment of Nita Ramesh Savjani as a director on 25 September 2018
23 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
29 May 2018 AA Full accounts made up to 30 September 2017
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
28 Feb 2017 AA Full accounts made up to 30 September 2016
01 Sep 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
04 Aug 2016 CH02 Director's details changed for Praxis Mgt Limited on 15 July 2016
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 May 2016 AA Full accounts made up to 31 July 2015
06 May 2016 TM01 Termination of appointment of Sean Peter Martin as a director on 29 April 2016
06 May 2016 AP01 Appointment of Mrs Susan Elizabeth Lawrence as a director on 29 April 2016