AVIATIC AVIATION LIMITED

2 - 3 Stable Court Herriard Park 2 - 3 Stable Court Herriard Park, Basingstoke, RG25 2PL, England
StatusDISSOLVED
Company No.06381337
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

AVIATIC AVIATION LIMITED is an dissolved private limited company with number 06381337. It was incorporated 16 years, 7 months, 27 days ago, on 25 September 2007 and it was dissolved 3 years, 7 months, 16 days ago, on 06 October 2020. The company address is 2 - 3 Stable Court Herriard Park 2 - 3 Stable Court Herriard Park, Basingstoke, RG25 2PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: C/O Haines Watts Chartered Accountants 10 Sarum Hill Basingstoke Hampshire RG21 8SR

New address: 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2018

Category: Address

Type: AD02

New address: 13 Lower Byfield Monks Eleigh Ipswich IP7 7JJ

Old address: 30 Camp Road Farnborough GU14 6EW England

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2018

Category: Address

Type: AD02

New address: 30 Camp Road Farnborough GU14 6EW

Old address: 17 Markland Close Galleywood Chelmsford CM2 8RZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Adam Mason

Change date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Adam Mason

Change date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: 17 Markland Close Galleywood Chelmsford CM2 8RZ

Documents

View document PDF

Change sail address company with new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: 17 Markland Close Galleywood Chelmsford CM2 8RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: 10a Winchester Street Basingstoke Hampshire RG21 7DY United Kingdom

New address: C/O Haines Watts Chartered Accountants 10 Sarum Hill Basingstoke Hampshire RG21 8SR

Change date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Adam Mason

Change date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Sam Adam Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from 44 norwood drive south benfleet essex SS7 1LL

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTAR COURIER SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11871038
Status:ACTIVE
Category:Private Limited Company

INKEA BOUMAN DESIGN LIMITED

SUITE F,LONDON,NW6 3BT

Number:10439384
Status:ACTIVE
Category:Private Limited Company

KIRKELLYS RENTAL MANAGEMENT LIMITED

C/O KIRWIN BROTHERS LIMITED NORTH QUAY,GRIMSBY,DN31 3SY

Number:10999674
Status:ACTIVE
Category:Private Limited Company

POSITIVEZERO LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:06014822
Status:ACTIVE
Category:Private Limited Company

PRETTY DATA LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:09825668
Status:ACTIVE
Category:Private Limited Company

PURE IMAGE FASHIONS LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:07152442
Status:ACTIVE
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