Advanced company searchLink opens in new window

STAR AVIATION (UK) LIMITED

Company number 08915604

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
16 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC02 Notification of Speed Group Limited as a person with significant control on 16 January 2018
27 Feb 2020 PSC07 Cessation of Jetair Group Limited as a person with significant control on 16 January 2018
30 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Feb 2018 PSC07 Cessation of Roland Peter Lewis as a person with significant control on 6 April 2016
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
28 Feb 2018 PSC02 Notification of Jetair Group Limited as a person with significant control on 6 April 2016
15 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
04 May 2017 CH03 Secretary's details changed for Mr Clive Hawkes on 4 May 2017
04 May 2017 AD01 Registered office address changed from 20 Springfield Road Crawley RH11 8AD England to Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Roland Peter Lewis on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Clive Martin Hawkes on 4 May 2017
09 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from 3 City Place Beehive Ring Road Gatwick RH6 0PA to 20 Springfield Road Crawley RH11 8AD on 6 February 2017
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
01 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014