SKYTRAIL AVIATION LTD
Status | DISSOLVED |
Company No. | 09316071 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
SKYTRAIL AVIATION LTD is an dissolved private limited company with number 09316071. It was incorporated 9 years, 6 months, 13 days ago, on 18 November 2014 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is Third Floor West Point Third Floor West Point, Horsham, RH12 9PD, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-27
Psc name: The Golden Holiday Company Ltd
Documents
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Williams
Appointment date: 2020-01-10
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-10
Officer name: Mr Neil Richard Conley
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
Old address: 47 Marylebone Lane London W1U 2NT
Change date: 2020-02-07
New address: Third Floor West Point Springfield Road Horsham West Sussex RH12 9PD
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-10
Officer name: Richard James Conley
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-04
Officer name: Mr Richard James Conley
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change account reference date company current shortened
Date: 27 Feb 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-09-30
Documents
Some Companies
128 ST TEILO STREET,SWANSEA,SA4 8RE
Number: | 04284148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
63 STUDLEY ROAD,LONDON,E7 9LU
Number: | 11098898 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WEST COURT,HOUNSLOW,TW5 0TL
Number: | 07406970 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPINNERS GREEN,ROCHDALE,OL12 6EJ
Number: | 11854929 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 11473751 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREADNEEDLE ASSET MANAGEMENT LIMITED
CANNON PLACE,LONDON,EC4N 6AG
Number: | 00573204 |
Status: | ACTIVE |
Category: | Private Limited Company |