GA FM54 LIMITED

1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England
StatusDISSOLVED
Company No.08512887
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 27 days

SUMMARY

GA FM54 LIMITED is an dissolved private limited company with number 08512887. It was incorporated 11 years, 1 month, 4 days ago, on 01 May 2013 and it was dissolved 2 years, 11 months, 27 days ago, on 08 June 2021. The company address is 1st Floor 25 Templer Avenue, Farnborough, GU14 6FE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

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

Change date: 2020-04-20

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

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

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

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gama Aviation Plc

Cessation date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 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 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

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

Officer name: Kevin Michael Godley

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085128870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085128870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085128870002

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

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Stephen Peter Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 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: 24 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Kevin Millington

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-06

Officer name: Mrs Mine Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Mr Kevin Millington

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Michael Millington

Termination date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Michael Millington

Termination date: 2014-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085128870003

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gama aviation (asset 1) LIMITED\certificate issued on 15/10/13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085128870002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085128870001

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Wright

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHEDRAL ROAD INSURANCE SERVICES LLP

C/O BAILAMS & CO TY ANTUR,ABERCYNON,CF45 4SN

Number:OC303420
Status:LIQUIDATION
Category:Limited Liability Partnership

M. C. ELECTRICAL SERVICES (LONDON) LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:05035183
Status:ACTIVE
Category:Private Limited Company

NPA CONSULTING SERVICES LTD

95 SHILLINGFORD ROAD,MANCHESTER,M18 7TN

Number:11395024
Status:ACTIVE
Category:Private Limited Company

OPHRAH OAK CARE LTD

55 WOODSIDE LANE,BEXLEY,DA5 1JL

Number:10583614
Status:ACTIVE
Category:Private Limited Company

PROBUS COMMERCIAL SERVICES LTD

PINEWAY HOUSE 5 ELMDON ROAD,BIRMINGHAM,B27 6LJ

Number:09760445
Status:ACTIVE
Category:Private Limited Company

QM ADVISORY LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:10722499
Status:LIQUIDATION
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