CITY AIRWAYS LIMITED

C/O Brian Cook Associates Marine House C/O Brian Cook Associates Marine House, Haywards Heath, RH16 3LH, West Sussex, United Kingdom
StatusDISSOLVED
Company No.06818111
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 27 days

SUMMARY

CITY AIRWAYS LIMITED is an dissolved private limited company with number 06818111. It was incorporated 15 years, 2 months, 15 days ago, on 12 February 2009 and it was dissolved 4 years, 27 days ago, on 31 March 2020. The company address is C/O Brian Cook Associates Marine House C/O Brian Cook Associates Marine House, Haywards Heath, RH16 3LH, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: 17 Hanbury Lane Haywards Heath West Sussex RH16 3US

Change date: 2019-12-16

New address: C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Capital allotment shares

Date: 02 May 2013

Action Date: 02 May 2013

Category: Capital

Type: SH01

Date: 2013-05-02

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 27 Dec 2012

Action Date: 28 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-13

Officer name: Mr Jonathan Paul Candelon

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-13

Officer name: Mr Jonathan Paul Candelon

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: 102 Middle Village Haywards Heath West Sussex RH16 4GH England

Change date: 2012-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: 64 Updown Hill Haywards Heath West Sussex RH16 4GD United Kingdom

Change date: 2011-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Candelon

Change date: 2010-03-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M14 GROUP LIMITED

117 BURGES ROAD,LONDON,E6 2BL

Number:10243687
Status:ACTIVE
Category:Private Limited Company

MOSI MOVIE MAKERS LTD

163 PORTLAND CRESCENT,STANMORE,HA7 1LR

Number:06772943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME ENGINEERING MANAGEMENT LTD

SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH

Number:10698297
Status:ACTIVE
Category:Private Limited Company

RR PRIVATE LIMITED

3 DORCHESTER AVENUE,HARROW,HA2 7AX

Number:10497603
Status:ACTIVE
Category:Private Limited Company

STEVEN WILSON QUALITY INSPECTION LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10698891
Status:ACTIVE
Category:Private Limited Company

THE FITNESS LOFT LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11374698
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