NUMBER 1 AIRCRAFT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 09300035 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 4 months, 22 days |
SUMMARY
NUMBER 1 AIRCRAFT MANAGEMENT LTD is an dissolved private limited company with number 09300035. It was incorporated 9 years, 5 months, 20 days ago, on 07 November 2014 and it was dissolved 4 months, 22 days ago, on 05 December 2023. The company address is BERRY KEARSLEY STOCKWELL LIMITED BERRY KEARSLEY STOCKWELL LIMITED, Wellingborough, NN8 4HL, Northants.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-05
Officer name: Nicholas Ralph Mcknight Coplowe
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howson
Termination date: 2020-07-29
Documents
Change person director company with change date
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-05
Officer name: Mr Nicholas Ralph Mcknight Coplowe
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-02
New address: Sterling House 31/32 High Street Wellingborough Northants NN8 4HL
Old address: Hangar 3 Little Gransden Airfield Fullers Hill Nr Sandy SG19 3BP England
Documents
Some Companies
BIRMINGHAM GLASS SERVICES LIMITED
1 LIGHTNING WAY,BIRMINGHAM,B31 3PH
Number: | 03463965 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A WEST CLIFF ROAD,DAWLISH,EX7 9DY
Number: | 11846713 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAINDON NORTH PROPERTY LIMITED
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 04337817 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CAMP WAY,MAIDSTONE,ME15 9BB
Number: | 09666457 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STONE AND TILE COMPANY LIMITED
CASTLE HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1BR
Number: | 07838034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VIEW BATTERSEA PARK LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10923569 |
Status: | ACTIVE |
Category: | Private Limited Company |