- Company Overview for AEROSPACE & INDUSTRIAL STRATEGY LIMITED (06951542)
- Filing history for AEROSPACE & INDUSTRIAL STRATEGY LIMITED (06951542)
- People for AEROSPACE & INDUSTRIAL STRATEGY LIMITED (06951542)
- More for AEROSPACE & INDUSTRIAL STRATEGY LIMITED (06951542)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
06 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
16 Oct 2019 | CH01 | Director's details changed for Mrs Ann Linda Chisnall on 16 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
16 Oct 2019 | CH01 | Director's details changed for Graham Chisnall on 16 October 2019 | |
04 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
03 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Graham Chisnall as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC01 | Notification of Ann Linda Chisnall as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Lords and Ladies Chatter Alley Pilcot Dogmersfield Hook Hampshire RG27 8st England to Lords & Ladies Pilcot Dogmersfield Hants RG27 8st on 27 February 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Little Orchard 10 Pear Tree Lane Rowledge Farnham Surrey GU10 4DW to Lords and Ladies Chatter Alley Pilcot Dogmersfield Hook Hampshire RG27 8st on 3 January 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Apr 2016 | CH01 | Director's details changed for Mrs Anne Linda Chisnall on 26 April 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|