CIRRUS AIRCRAFT EUROPE LIMITED

Shackleton House Sywell Aerodrome (Egbk) Shackleton House Sywell Aerodrome (Egbk), Northampton, NN6 0BN, England
StatusACTIVE
Company No.09728413
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

CIRRUS AIRCRAFT EUROPE LIMITED is an active private limited company with number 09728413. It was incorporated 8 years, 9 months, 16 days ago, on 12 August 2015. The company address is Shackleton House Sywell Aerodrome (Egbk) Shackleton House Sywell Aerodrome (Egbk), Northampton, NN6 0BN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 09 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-09

Officer name: Curtis Charles Landherr

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Donald William Mcisaac

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Elizabeth Huldin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

New address: Shackleton House Sywell Aerodrome (Egbk) Sywell Northampton NN6 0BN

Old address: London Biggin Hill Airport Main Road, Biggin Hill Airport Biggin Hill Bromley Kent TN16 3BH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Jon Robert Dauplaise

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Huldin

Appointment date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Polman

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judi Ann Eltgroth

Termination date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Polman

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Adam Alvar Hahn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 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: 04 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Resolution

Date: 28 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIRE LEVEL LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:06908677
Status:ACTIVE
Category:Private Limited Company

MANCHESTER REMOVALS LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07345116
Status:ACTIVE
Category:Private Limited Company

PENNBORO LIMITED

MOY ROAD INDUSTRIAL ESTATE,CARDIFF,CF15 7QR

Number:06528233
Status:ACTIVE
Category:Private Limited Company

RHINO PLANT HIRE LIMITED

PORLOCK COLLINGWOOD ROAD,DOVER,CT15 6EX

Number:04421776
Status:ACTIVE
Category:Private Limited Company

TAPF LIMITED

UNIT A 91 EWELL ROAD,SURBITON,KT6 6AH

Number:04539700
Status:ACTIVE
Category:Private Limited Company

THE PADDY ROSE LTD

168 HAINAULT AVENUE,WESTCLIFF-ON-SEA,SS0 9EX

Number:11345740
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