JETSTREAM AVIA (UK) LTD

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusLIQUIDATION
Company No.09546033
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

JETSTREAM AVIA (UK) LTD is an liquidation private limited company with number 09546033. It was incorporated 9 years, 2 months, 3 days ago, on 16 April 2015. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2023

Action Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-21

Officer name: Mp Corporate Secretaries Limited

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Change date: 2020-06-19

Old address: Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Old address: Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Change date: 2020-05-07

New address: Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Old address: Ensign House Juniper Drive London SW18 1TA England

Change date: 2020-04-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 2a St. George Wharf London SW8 2LE England

Change date: 2019-08-21

New address: Ensign House Juniper Drive London SW18 1TA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-05-17

Officer name: Mp Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Mp Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jetstream Avia Holdings Limited

Cessation date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-07

Psc name: Kirill Ivanov

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Wilkes

Appointment date: 2017-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Omelnitski

Termination date: 2017-09-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mp Secretaries Limited

Appointment date: 2016-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-03

Officer name: Markom Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Omelnitski

Change date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

New address: 2a St. George Wharf London SW8 2LE

Old address: 68 South Lambeth Road Suite 9, Floor 3 London SW8 1RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERIO DESIGN CONSULTANCY LIMITED

255 LUTTERWORTH ROAD,NUNEATON,CV11 6PU

Number:03970047
Status:ACTIVE
Category:Private Limited Company

MARK HUBBARD DESIGN LTD.

49 PATRICK ROAD,NEWHAM,E13 9QA

Number:11768772
Status:ACTIVE
Category:Private Limited Company

MID CHESHIRE MIND

THE BUNGALOW,WINSFORD,CW7 1AX

Number:07553999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

N EXPRESS AUTO LTD

40 WALSH CRESCENT,NEW ADDINGTON,CR0 0BX

Number:11444918
Status:ACTIVE
Category:Private Limited Company

S J PINAS LTD

SUITE 32 PEEL HOUSE, 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11588225
Status:ACTIVE
Category:Private Limited Company

THE CHEESE DELICATESSEN KESWICK LTD

9 PACK HORSE COURT,KESWICK,CA12 5JB

Number:11307519
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