- Company Overview for THE OXFORD AVIATION CLUB LIMITED (09991396)
- Filing history for THE OXFORD AVIATION CLUB LIMITED (09991396)
- People for THE OXFORD AVIATION CLUB LIMITED (09991396)
- More for THE OXFORD AVIATION CLUB LIMITED (09991396)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | TM01 | Termination of appointment of Daryl Peter Poland as a director on 16 February 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of Elizabeth Arthur as a secretary on 31 December 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Dec 2017 | AP03 | Appointment of Miss Elizabeth Arthur as a secretary on 10 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Daryl Peter Poland as a director on 11 December 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Daryl Peter Poland as a director on 15 November 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Daryl Peter Poalnd on 8 November 2017 | |
29 Oct 2017 | AP01 | Appointment of Mr Daryl Peter Poalnd as a director on 27 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Daryl Peter Poland as a director on 4 October 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Daryl Peter Poland on 6 July 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 21 Chichester Place Brize Norton Oxfordshire OX18 3PD to International House Holborn Viaduct London EC1A 2BN on 6 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Daryl Peter Poland as a director on 5 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Daryl Peter Poland as a director on 3 July 2017 | |
03 Jul 2017 | PSC02 | Notification of Merlin Investors Ltd as a person with significant control on 3 January 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Unit 17/18 Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA England to 21 Chichester Place Brize Norton Oxfordshire OX18 3PD on 21 June 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ United Kingdom to Unit 17/18 Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA on 7 October 2016 | |
24 May 2016 | TM01 | Termination of appointment of Michaela Jane Barker as a director on 20 May 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mrs Michaela Jane Barker on 20 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Daryl Peter Poland on 20 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mrs Michaela Jane Barker as a director on 31 March 2016 | |
01 Apr 2016 | CERTNM |
Company name changed gl air LIMITED\certificate issued on 01/04/16
|
|
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|