Advanced company searchLink opens in new window

UKAEROVISION LIMITED

Company number 08795638

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2020 DS01 Application to strike the company off the register
20 Dec 2019 AD01 Registered office address changed from Tintagel House London Road Kelvedon Colchester Essex CO5 9BP England to 27-28 Eastcastle Street London W1W 8DH on 20 December 2019
20 Dec 2019 PSC05 Change of details for Remote Monitored Systems Plc as a person with significant control on 20 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
15 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Sep 2019 AP01 Appointment of Mr Nigel John Burton as a director on 20 September 2019
23 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/18
23 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
31 Mar 2019 TM01 Termination of appointment of Gary Dennis Nel as a director on 31 March 2019
05 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
05 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
23 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/12/17
23 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/12/17
15 Oct 2018 PSC05 Change of details for Strat Aero Plc as a person with significant control on 12 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
10 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-09
19 Apr 2018 AP04 Appointment of Cargil Management Services Limited as a secretary on 18 April 2018
19 Apr 2018 AP01 Appointment of Mr Paul Benedict Ryan as a director on 18 April 2018
08 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
08 Jan 2018 AA Full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016