CONSTELLATION AVIATION CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07025196 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months |
SUMMARY
CONSTELLATION AVIATION CONSULTING LIMITED is an dissolved private limited company with number 07025196. It was incorporated 14 years, 8 months, 10 days ago, on 21 September 2009 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is Unit 5 East Lodge Lane Unit 5 East Lodge Lane, Enfield, EN2 8AS, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Robert Edward Falker
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-09
Officer name: Glenvil Peter Fryer Smith
Documents
Termination secretary company with name termination date
Date: 17 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenvil Peter Fryer Smith
Termination date: 2020-03-09
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Old address: 145-157 st. John Street London EC1V 4PW
New address: Unit 5 East Lodge Lane Botany Bay Enfield Middlesex EN2 8AS
Change date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 12 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Move registers to sail company
Date: 12 Nov 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: , 34a Station Road, Cuffley, Herts, EN6 4HE
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Pearce-Carr
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carter Stewart
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 09 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-27
Old address: , Berkeley Square House Berkeley Square, London, W1J 6BD
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Some Companies
3GATES PROPERTY LETTINGS LIMITED
30 NEW DURHAM ROAD,SUNDERLAND,SR2 7AA
Number: | 06646606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SWAN WHARF BUSINESS CENTRE,UXBRIDGE,UB8 2RA
Number: | 07326529 |
Status: | ACTIVE |
Category: | Private Limited Company |
11, BELEVEDERE HALL,LONDON,NW6 7YG
Number: | 10673844 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MUTLEY PLAIN,PLYMOUTH,PL4 6JG
Number: | 06265385 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BELFAIRS DRIVE,LEIGH-ON-SEA,SS9 3AA
Number: | 08010609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
135 SOUGH ROAD,ALFRETON,DE55 2LE
Number: | 09625746 |
Status: | ACTIVE |
Category: | Private Limited Company |