- Company Overview for M5 AVIATION HOLDINGS LIMITED (11783909)
- Filing history for M5 AVIATION HOLDINGS LIMITED (11783909)
- People for M5 AVIATION HOLDINGS LIMITED (11783909)
- Insolvency for M5 AVIATION HOLDINGS LIMITED (11783909)
- More for M5 AVIATION HOLDINGS LIMITED (11783909)
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) |
---|---|---|---|
03 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2021 | AD01 | Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021 | |
03 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2020 | AD02 | Register inspection address has been changed to 12 Gold Tops Newport NP20 4PH | |
11 Feb 2020 | AD01 | Registered office address changed from , 12 Gold Tops, Newport, NP20 4PH, United Kingdom to Mazars Llp 45 Church Street Birmingham B3 2RT on 11 February 2020 | |
06 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2020 | LIQ01 | Declaration of solvency | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
26 Jan 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 May 2020 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
11 Feb 2019 | AP01 | Appointment of Mr David William Mark Painter as a director on 8 February 2019 | |
23 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-23
|