AIRTANKER (FSTA) LIMITED

6th Floor One London Wall, London, EC2Y 5EB
StatusDISSOLVED
Company No.04193115
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 6 days

SUMMARY

AIRTANKER (FSTA) LIMITED is an dissolved private limited company with number 04193115. It was incorporated 23 years, 1 month, 11 days ago, on 03 April 2001 and it was dissolved 10 years, 1 month, 6 days ago, on 08 April 2014. The company address is 6th Floor One London Wall, London, EC2Y 5EB.



Company Fillings

Gazette dissolved voluntary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Parmenter

Appointment date: 2013-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-15

Officer name: David James Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Blayney

Appointment date: 2013-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Stoddart

Appointment date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wynford Durham

Termination date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Craig Davies

Termination date: 2013-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-01

Officer name: Mr Peter William Hitchcock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Elizabeth Broughton

Termination date: 2013-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-12

Officer name: Mr Richard Henry Hine

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Hans Peter Unrath

Termination date: 2013-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2013

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Borrill

Termination date: 2012-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafael Tentor-Aunon

Appointment date: 2012-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-13

Officer name: Javier Matallanos

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2012

Action Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-05-27

Officer name: Mr Nicholas Wynford Durham

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul Borrill

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-14

Officer name: Timothy Michael Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company

Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Perera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Borrill

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Elizabeth Broughton

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Naybour

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franco Martinelli

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Cundy

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sunil Perera

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Simon Craig Davies

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair David Katsuhiko Mackenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Naybour

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barclay

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Perera

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fausset

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-29

Officer name: Elizabeth Jane Barry

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Scott Blundell

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Christian Hans Peter Unrath

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Hans Peter Unrath

Change date: 2010-03-29

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Busby

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Cundy

Change date: 2009-11-26

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Busby

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed antonio caramazana-choya

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed javier matallanos

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director carlos suarez

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director javier matallanos

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed gordon francis de courcy page

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david johnston

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael seabrook

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mark barclay

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gordon page

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director philip naybour

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth jane barry

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul sunil perera

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter brown

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter charles brown

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander hannam

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robin southwell

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director george middleton

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael graydon

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard huckle

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth agnes narey

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christian hans peter unrath

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed martin clifford st john fausset

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed philip naybour

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director justin barratt

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director justin walker

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter brown

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director matthew lynas

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airtanker LIMITED\certificate issued on 13/03/08

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF


Some Companies

BAY-ONE FOR AFRICA LIMITED

12 CATHKIN ROAD,GLASGOW,G42 9UB

Number:SC482154
Status:ACTIVE
Category:Private Limited Company

BPR PROTECT LIMITED

1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:10177610
Status:ACTIVE
Category:Private Limited Company

BUSINESS ACADEMY FOR THERAPISTS LTD

88 RAMSEY ROAD, WARBOYS 88 RAMSEY ROAD,HUNTINGDON,PE28 2RW

Number:11023626
Status:ACTIVE
Category:Private Limited Company

CHRIS DAVIES WEB DESIGN LIMITED

UNIT 5 PROVIDENCE COURT,EXETER,EX2 5JL

Number:11181046
Status:ACTIVE
Category:Private Limited Company

CRAIGARD (YEOVIL) LIMITED

SALISBURY HOUSE,LONDON,EC2M 5PS

Number:09171979
Status:ACTIVE
Category:Private Limited Company

MAKI (THE BOWER) LIMITED

11 BEAVOR LANE,LONDON,W6 9AR

Number:09892970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source