FLIGHT DIRECTORS EUROPE LIMITED
Status | DISSOLVED |
Company No. | 06875925 |
Category | Private Limited Company |
Incorporated | 13 Apr 2009 |
Age | 15 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 23 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
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 |