SUZAKU AVIATION ONE LIMITED
Status | ACTIVE |
Company No. | 09713276 |
Category | Private Limited Company |
Incorporated | 31 Jul 2015 |
Age | 8 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SUZAKU AVIATION ONE LIMITED is an active private limited company with number 09713276. It was incorporated 8 years, 10 months, 1 day ago, on 31 July 2015. The company address is 5th Floor, 20 Fenchurch Street,, London,, EC3M 3BY, England.
Company Fillings
Accounts with accounts type full
Date: 23 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Gazette filings brought up to date
Date: 10 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 09 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-14
Officer name: Christopher John Wilson
Documents
Appoint person director company with name date
Date: 18 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Bland
Appointment date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type full
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 26 Oct 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ocorian Services (Uk) Limited
Change date: 2020-09-09
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
Old address: PO Box EC3M 3BY 5th Floor, 20 Fenchurch Street, London, England, 5th Floor, 20 Fenchurch Street, London, EC3M 3BY England
New address: 5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: Level 5 20 Fenchurch Street London EC3M 3BY England
New address: PO Box EC3M 3BY 5th Floor, 20 Fenchurch Street, London, England, 5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Old address: 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY England
New address: Level 5 20 Fenchurch Street London EC3M 3BY
Change date: 2020-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-23
Old address: 11 Old Jewry London EC2R 8DU United Kingdom
New address: 20 Fenchurch Street Fenchurch Street 5th Floor London EC3M 3BY
Documents
Accounts with accounts type full
Date: 19 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Christopher John Wilson
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: Timothy Luke Trott
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 11 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-11-11
Psc name: Bedell Trust Uk Limited
Documents
Change corporate secretary company with change date
Date: 20 Mar 2018
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-11-15
Officer name: Bedell (Administration Services ) Uk Limited
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Gazette filings brought up to date
Date: 16 Aug 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Roderick Jenkin
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Mark Deller
Termination date: 2017-04-01
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Change account reference date company current extended
Date: 17 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2015
Action Date: 18 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097132760001
Charge creation date: 2015-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2015
Action Date: 18 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-18
Charge number: 097132760002
Documents
Change account reference date company current shortened
Date: 27 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-07-31
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
94 BISHOPDALE ROAD,LEICESTER,LE4 0SR
Number: | 10511623 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYSIDE ZEST (BEAULIEU PARK) LLP
COUNTRYSIDE HOUSE,BRENTWOOD,CM13 3AT
Number: | OC340340 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FORTUNE BRANDS GLOBAL PLUMBING GROUP I UK CO. LIMITED
25 WARWICK ROAD,COVENTRY,CV1 2EZ
Number: | 11000257 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBT LEARNING & DEVELOPMENT SERVICES LTD.
18 GLENBURNIE ROAD,LONDON,SW17 7PJ
Number: | 06773753 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC521782 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CLIFTON ROAD,HARROW,HA3 9NS
Number: | 11752337 |
Status: | ACTIVE |
Category: | Private Limited Company |