AVIATORS LOUNGE LIMITED

Timsbury Manor House Stockbridge Road Timsbury Manor House Stockbridge Road, Romsey, SO51 0NF, Hampshire, England
StatusDISSOLVED
Company No.09694937
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 27 days

SUMMARY

AVIATORS LOUNGE LIMITED is an dissolved private limited company with number 09694937. It was incorporated 8 years, 9 months, 30 days ago, on 21 July 2015 and it was dissolved 1 year, 11 months, 27 days ago, on 24 May 2022. The company address is Timsbury Manor House Stockbridge Road Timsbury Manor House Stockbridge Road, Romsey, SO51 0NF, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Alan Jones

Appointment date: 2019-07-01

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: Timsbury Manor House Stockbridge Road Timsbury Romsey Hampshire SO51 0NF

Old address: 25 West Wickham Road Balsham Cambridge Cambridgeshire CB21 4DZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alan Jones

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Elizabeth Newcomb

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Oliver James Gaskin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Elizabeth Newcomb

Termination date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Andrew Alan Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Elizabeth Newcomb

Cessation date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Oliver James Gaskin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGIGROUP (HOLDINGS) LIMITED

UNIT C,TELFORD,TF3 3BJ

Number:11442226
Status:ACTIVE
Category:Private Limited Company

FLORA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10309441
Status:ACTIVE
Category:Private Limited Company

FRAME FILM LONDON LTD

285B LONG LANE,LONDON,N2 8JW

Number:10980704
Status:ACTIVE
Category:Private Limited Company

KAISHEVA CLEANING LIMITED

66 MORANT PLACE,LONDON,N22 8HT

Number:10287066
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE BUILDING SUPPLIES LIMITED

HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH

Number:02616614
Status:ACTIVE
Category:Private Limited Company

RE-BUILD HOPE LTD

31-33 DALSTON LANE,LONDON,E8 3DF

Number:10883230
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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