AVOLON AEROSPACE UK 3 LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07448679
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution05 Sep 2018
Years5 years, 9 months, 15 days

SUMMARY

AVOLON AEROSPACE UK 3 LIMITED is an dissolved private limited company with number 07448679. It was incorporated 13 years, 6 months, 27 days ago, on 23 November 2010 and it was dissolved 5 years, 9 months, 15 days ago, on 05 September 2018. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 05 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: The Shard 32 London Bridge Street London SE1 9SG

Change date: 2017-04-20

Old address: Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790008

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790007

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074486790003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 074486790007

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 074486790008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-10

Charge number: 074486790007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074486790008

Charge creation date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Margaret Gilding

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Nicholas John Bland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Masson

Change date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Thadeshwar Ashok Fangoo

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-03

Officer name: Sunil Masson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Mr Sunil Masson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Margaret Gilding

Appointment date: 2014-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-03

Officer name: Jodie Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Mahen Beejadursingh Surnam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074486790005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074486790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074486790004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074486790003

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP03 was removed from the register on 09/09/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 09/09/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 09/09/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 09/09/2013 as it was invalid

Documents

View document PDF

Legacy

Date: 12 Jun 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the register on 09/09/2013 as it was invalid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jodie Osborne

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Edward Denys Riley

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Denys Riley

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHLAND'S OF POTTON LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:09924445
Status:ACTIVE
Category:Private Limited Company

INVICTUS GLOBAL LTD

5 OAKTREE BUSINESS PARK,SWADLINCOTE,DE11 9DJ

Number:11346912
Status:ACTIVE
Category:Private Limited Company

PROJECT THREE CONSULTING LIMITED

46 NOVA ROAD,CROYDON,CR0 2TL

Number:05872475
Status:ACTIVE
Category:Private Limited Company

QUEENSWAY ESTATES LIMITED

175 QUEENSWAY,,W2 5HL

Number:05026917
Status:ACTIVE
Category:Private Limited Company

TAMJAM LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:05571179
Status:ACTIVE
Category:Private Limited Company

THE ROYAL MARSDEN CANCER CHARITY

THE ROYAL MARSDEN HOSPITAL,LONDON,SW3 6JJ

Number:04615761
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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