GAMA AVIATION PLC

1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England
StatusACTIVE
Company No.07264678
CategoryPrivate Limited Company
Incorporated25 May 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

GAMA AVIATION PLC is an active private limited company with number 07264678. It was incorporated 13 years, 11 months, 22 days ago, on 25 May 2010. The company address is 1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England.



Company Fillings

Accounts with accounts type interim

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Capital

Type: SH01

Capital : 640,212.79 GBP

Date: 2024-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072646780003

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2022

Category: Address

Type: AD03

New address: Equiniti, Highdown House Yeoman Way Worthing BN99 3HH

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: Equiniti, Highdown House Yeoman Way Worthing BN99 3HH

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Williamson

Appointment date: 2022-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Davis Howell

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Christopher John David Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Capital : 639,612.79 GBP

Date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-08

Officer name: Daniel David Ruback

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: RP04SH01

Capital : 636,862.79 GBP

Date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 636,682.79 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stephen Medley

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 636,612.79 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 072646780003

Documents

View document PDF

Accounts with accounts type interim

Date: 10 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: 1st Floor 25 Templer Avenue Farnborough Hampshire GU14 6FE

Old address: Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA

Change date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel David Ruback

Appointment date: 2019-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072646780002

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Mount

Appointment date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: David George Stickland

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Capital : 636,112.79 GBP

Date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Michael John Peagram

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Michael William Davis Howell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John David Clarke

Appointment date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Robins

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Richard Martin Steeves

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072646780001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr David George Stickland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072646780002

Charge creation date: 2018-09-21

Documents

View document PDF

Accounts amended with accounts type group

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Capital

Type: SH01

Capital : 636,112.79 GBP

Date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Simon Chi Keung To

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Kevin Michael Godley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Martin Steeves

Appointment date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Medley

Appointment date: 2018-01-03

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Peagram

Change date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Terence Payne

Termination date: 2016-11-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-23

Capital : 439,944.42 GBP

Documents

View document PDF

Legacy

Date: 23 Jun 2016

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 23 Jun 2016

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: George Henry Rolls

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 439,944.42 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 072646780001

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Dustin Sean Dryden

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marwan Abdel-Khalek

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Wright

Appointment date: 2015-01-06

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Peter Richard Brown

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Sir Ralph Robins

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Kevin Andrew Callan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Kevin Michael Godley

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mine Taylor

Appointment date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: David Christopher Wrey Savile

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Richard Martin

Termination date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: The Farmhouse Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA

Change date: 2015-03-25

New address: Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Kevin Andrew Callan

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 05 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hangar 8 PLC\certificate issued on 05/01/15

Documents

View document PDF

Change of name notice

Date: 05 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Law

Documents

View document PDF

Move registers to registered office company

Date: 07 Jul 2014

Category: Address

Type: AD04

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Richard Martin

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Brady

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Andrew Callan

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brady

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Andrew Callan

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Brady

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF


Some Companies

CASTLE AUTOCENTRE LTD

550 FOLESHILL ROAD,COVENTRY,CV6 5HP

Number:09550617
Status:ACTIVE
Category:Private Limited Company

DIAMOND CAPITAL LIVING LTD

20 HENSHAW STREET,LONDON,SE17 1PD

Number:11125724
Status:ACTIVE
Category:Private Limited Company

GUANGZHOU PHOBOOS TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09471264
Status:ACTIVE
Category:Private Limited Company

PEPPERMILL BOTHY LTD.

NORTH LODGE MAIN STREET,DUNFERMLINE,KY12 9HQ

Number:SC526025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRODAPTOR LTD

UNIT 17, CRANE MEWS,TWICKENHAM,TW2 6RS

Number:09949140
Status:ACTIVE
Category:Private Limited Company

SATASH COMMUNITY CARE PROJECT LIMITED

25 BALHAM HIGH ROAD,,SW12 9AL

Number:05370263
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