PB LEASING AIRCRAFT NO.21 (UK) LTD

Haslers Haslers, Loughton, IG10 4PL, Essex
StatusDISSOLVED
Company No.07704143
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jul 2021
Years2 years, 11 months, 7 days

SUMMARY

PB LEASING AIRCRAFT NO.21 (UK) LTD is an dissolved private limited company with number 07704143. It was incorporated 12 years, 11 months, 3 days ago, on 13 July 2011 and it was dissolved 2 years, 11 months, 7 days ago, on 09 July 2021. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hal Dean Gamble

Termination date: 2020-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2020

Action Date: 20 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-20

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: 1 Putney High Street London SW15 1SZ

New address: Haslers Old Station Road Loughton Essex IG10 4PL

Change date: 2019-06-27

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stevens

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ramzy Rasamny

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Plurimi Aviation Leasing Fund Pcc Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 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: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Hal Dean Gamble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stevens

Termination date: 2015-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Stevens

Appointment date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-12

Officer name: Mr Hal Dean Gamble

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Francis Joseph Menassa

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stevens

Appointment date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: 602 Kingston Road London SW20 8DN

New address: 1 Putney High Street London SW15 1SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ramzy Fouad Rasamny

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN ENERGY MEDICINE LTD.

MILL OF COSH,BALLATER,AB35 5SS

Number:SC212503
Status:ACTIVE
Category:Private Limited Company

KAMEKASTAN DEVELOPMENTS LTD

68 THIRD AVENUE,LEEDS,LS12 1LA

Number:11713313
Status:ACTIVE
Category:Private Limited Company

LACM LTD

15 BERRYDEN ROAD,ABERDEEN,AB25 3SB

Number:SC496359
Status:ACTIVE
Category:Private Limited Company

MUCHGIDE LTD

6 LAYTON,GOSPORT,PO13 0JQ

Number:09555752
Status:ACTIVE
Category:Private Limited Company

R D REES LIMITED

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG

Number:07970907
Status:ACTIVE
Category:Private Limited Company

SHAHEEN EXCHANGE & TRAVELS LTD

39 WATERLOO ROAD,BIRMINGHAM,B66 4JU

Number:09407727
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