FLIGHT DIRECTORS EUROPE LIMITED

Suite 9a, Gatwick House, Suite 9a, Gatwick House,, Horley, RH6 9ST, Surrey, England
StatusDISSOLVED
Company No.06875925
CategoryPrivate Limited Company
Incorporated13 Apr 2009
Age15 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

FLIGHT DIRECTORS EUROPE LIMITED is an dissolved private limited company with number 06875925. It was incorporated 15 years, 1 month, 21 days ago, on 13 April 2009 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is Suite 9a, Gatwick House, Suite 9a, Gatwick House,, Horley, RH6 9ST, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: Suite 3B Gatwick House Peeks Brook Lane Horley Surrey RH6 9st United Kingdom

New address: Suite 9a, Gatwick House, Peeks Brook Lane Horley Surrey RH6 9st

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Old address: Suite 4C Gatwick House Peeks Brook Lane Horley Surrey RH6 9st England

New address: Suite 3B Gatwick House Peeks Brook Lane Horley Surrey RH6 9st

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: Flighthouse Fernhill Road Horley Surrey RH6 9SY

New address: Suite 4C Gatwick House Peeks Brook Lane Horley Surrey RH6 9st

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Paul Graham Argyle

Documents

View document PDF

Incorporation company

Date: 13 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 MAIDA VALE MANAGEMENT COMPANY LIMITED

LANE HOUSE, 24,LONDON,SW6 4HS

Number:04848252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEVERLY HILLS PET CLUB LIMITED

17 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:08477685
Status:ACTIVE
Category:Private Limited Company

CGD (GROUP) LIMITED

51 TEMPEST STREET,WOLVERHAMPTON,WV2 1AA

Number:08047758
Status:ACTIVE
Category:Private Limited Company

CURRIE FINANCE AND LEASING COMPANY LIMITED

161 CHERTSEY ROAD,MIDDLESEX,TW1 1ER

Number:01061437
Status:ACTIVE
Category:Private Limited Company

EARL PROPERTIES LIMITED

29 BRAEMORE,SHEFFIELD,S11 9NU

Number:02915806
Status:ACTIVE
Category:Private Limited Company

PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC352671
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