ACADEMY AEROTECHNICAL LTD

24b Pelham Road 24b Pelham Road, Haywards Heath, RH16 2ER, West Sussex, England
StatusDISSOLVED
Company No.07600440
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 27 days

SUMMARY

ACADEMY AEROTECHNICAL LTD is an dissolved private limited company with number 07600440. It was incorporated 13 years, 1 month, 19 days ago, on 12 April 2011 and it was dissolved 2 years, 7 months, 27 days ago, on 05 October 2021. The company address is 24b Pelham Road 24b Pelham Road, Haywards Heath, RH16 2ER, West Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Rocio Paniccia

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marussella Landucci-Harmey

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rocio Paniccia

Appointment date: 2019-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Conor Landucci-Harmey

Termination date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: C/O James Landucci-Harmey 24B Pelham Road Lindfield Haywards Heath West Sussex RH16 2ER

Old address: C/O Rocio Marino 25 Clarendon Road Redhill Surrey RH1 1QZ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Mr James Conor Landucci-Harmey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marussella Landucci-Harmey

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 92 Cedar Avenue Haywards Heath West Sussex RH16 4UQ

New address: C/O Rocio Marino 25 Clarendon Road Redhill Surrey RH1 1QZ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Rafael Paniccia

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

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: 07 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Old address: 8 Cedar Avenue Haywards Heath West Sussex RH16 4UQ United Kingdom

Change date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pedro Rafael Paniccia

Change date: 2012-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: 8 Cedar Avenue Haywards Heath West Sussex RH16 4UQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: Kirby House Kirby Road Woking Surrey GU21 4RJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST OPTICAL LTD

63 WEST PARK ROAD,BRISTOL,BS16 5SJ

Number:09285677
Status:ACTIVE
Category:Private Limited Company

C.R.JENKINS LIMITED

183 BELSIZE ROAD,LONDON,NW6 4AB

Number:10823479
Status:ACTIVE
Category:Private Limited Company

COTTAGE DOORS AND JOINERY LIMITED

WHEELERS KILN,HEREFORD,HR4 8EN

Number:05425571
Status:ACTIVE
Category:Private Limited Company

CYBERNEXUS TRAINING LIMITED

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10101856
Status:ACTIVE
Category:Private Limited Company

EVERSHOLT RAIL LEASING LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:02720809
Status:ACTIVE
Category:Private Limited Company

HAMMWAY’S LIMITED

24 ROYAL COURT,BARNSLEY,S74 9RP

Number:11626225
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