EMA AVIATION SERVICES LTD
Status | DISSOLVED |
Company No. | 07690841 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 5 days |
SUMMARY
EMA AVIATION SERVICES LTD is an dissolved private limited company with number 07690841. It was incorporated 12 years, 11 months, 1 day ago, on 04 July 2011 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is THE CHARTWELL PRACTICE THE CHARTWELL PRACTICE, Burton On Trent, DE14 2EF, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 26 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 08 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-08-31
Documents
Capital name of class of shares
Date: 12 Mar 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Blakeman
Notification date: 2018-01-02
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas William Blakeman
Change date: 2018-01-02
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mrs Joan Blakeman
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 18 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Blakeman
Change date: 2017-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-03
Psc name: Mr Thomas William Blakeman
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: 83 Friar Gate Derby Derbyshire DE1 1FL England
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas William Blakeman
Change date: 2012-07-04
Documents
Some Companies
CHATEAU MONFAUCON SERVICES LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11766143 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A1 BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH
Number: | NI044503 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EQUITY FOR GROWTH INVESTMENT MANAGEMENT LIMITED
71 GREEN LANE,HEMEL HEMPSTEAD,HP3 0LA
Number: | 11671969 |
Status: | ACTIVE |
Category: | Private Limited Company |
849 WALSALL ROAD,BIRMINGHAM,B42 1EP
Number: | 11123015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLACKSMITH'S COTTAGE SWAN BOTTOM,GREAT MISSENDEN,HP16 9NH
Number: | 07886011 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CROYLAND DRIVE,ELSTOW,MK42 9GH
Number: | 09537877 |
Status: | ACTIVE |
Category: | Private Limited Company |