Advanced company searchLink opens in new window

OAG AVIATION HOLDINGS LIMITED

Company number 08408167

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
03 Sep 2018 SH20 Statement by Directors
03 Sep 2018 SH19 Statement of capital on 3 September 2018
  • GBP 0.00001
03 Sep 2018 CAP-SS Solvency Statement dated 03/09/18
03 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
16 Jan 2018 TM01 Termination of appointment of Vitruvian Directors 2 Limited as a director on 16 February 2017
16 Jan 2018 TM01 Termination of appointment of Vitruvian Directors 1 Limited as a director on 16 February 2017
12 Jan 2018 SH10 Particulars of variation of rights attached to shares
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of directors 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 PSC07 Cessation of Vitruvian Partners Llp as a person with significant control on 16 February 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2017 MR01 Registration of charge 084081670004, created on 12 May 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
28 Mar 2017 AP01 Appointment of Mr Matthew Paul Plose as a director on 16 February 2017
16 Mar 2017 TM01 Termination of appointment of Henry Elkington as a director on 16 February 2017
16 Mar 2017 TM01 Termination of appointment of Christopher Bradley as a director on 16 February 2017
16 Mar 2017 AP02 Appointment of Vitruvian Directors 2 Limited as a director on 16 February 2017
16 Mar 2017 AP02 Appointment of Vitruvian Directors 1 Limited as a director on 16 February 2017
16 Mar 2017 AP01 Appointment of Mr Philip Giles Callow as a director on 16 February 2017
22 Feb 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 1 Capability Green Luton Bedfordshire LU1 3LU on 22 February 2017
16 Feb 2017 MR04 Satisfaction of charge 084081670003 in full