SUZAKU AVIATION ONE LIMITED

5th Floor, 20 Fenchurch Street,, London,, EC3M 3BY, England
StatusACTIVE
Company No.09713276
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILKO PLANT LIMITED

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
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

LYTRA LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC521782
Status:ACTIVE
Category:Private Limited Company

MR ADVISE LTD

66 CLIFTON ROAD,HARROW,HA3 9NS

Number:11752337
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