Advanced company searchLink opens in new window

FLYT AVIATION LTD

Company number 10464849

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)
19 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
10 Nov 2017 AP03 Appointment of Mr James Peter Brading Matthews as a secretary on 10 November 2017
10 Nov 2017 AP01 Appointment of Mr James Peter Brading Matthews as a director on 10 November 2017
10 Nov 2017 AD01 Registered office address changed from 58 Lindley Street Norwich NR1 2HF England to The Pod Building London Heliport, Bridges Court Battersea London SW11 3RE on 10 November 2017
29 Sep 2017 AD01 Registered office address changed from 17 Northumberland Square North Shields NE30 1PX England to 58 Lindley Street Norwich NR1 2HF on 29 September 2017
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1.20773
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1.08696
09 Apr 2017 SH02 Sub-division of shares on 10 February 2017
31 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary shares with a nominal value of £0.01 each be subdivided into 100000 shares of £0.00001 each 10/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 CH01 Director's details changed for Mr Andrew King on 21 February 2017
20 Feb 2017 AD01 Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 17 Northumberland Square North Shields NE30 1PX on 20 February 2017
18 Feb 2017 CH01 Director's details changed for Mr James Palmer on 18 February 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 AP01 Appointment of Mr James Palmer as a director on 14 February 2017
07 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-07
  • GBP 1