PLAYFAIR AVIATION LIMITED

Prayors Farm Morris Green Prayors Farm Morris Green, Halstead, CO9 3LS, England
StatusDISSOLVED
Company No.10668347
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 30 days

SUMMARY

PLAYFAIR AVIATION LIMITED is an dissolved private limited company with number 10668347. It was incorporated 7 years, 3 months, 5 days ago, on 14 March 2017 and it was dissolved 4 years, 9 months, 30 days ago, on 20 August 2019. The company address is Prayors Farm Morris Green Prayors Farm Morris Green, Halstead, CO9 3LS, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Leonard Allison

Termination date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Leonard Allison

Notification date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Leonard Allison

Appointment date: 2018-12-11

Documents

View document PDF

Termination director company

Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Nichola Lynn Chalmers

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nichola Lynn Chalmers

Cessation date: 2018-10-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-09-11

Officer name: Regus Consulting Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Address

Type: AD01

New address: Prayors Farm Morris Green Sible Hedingham Halstead CO9 3LS

Old address: Little Haven Robins Lane Lolworth Cambridge CB23 8HH England

Change date: 2018-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: Nichola Chalmers

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Stephen Black

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: Stephen Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: Little Haven Robins Lane Lolworth Cambridge CB23 8HH

Old address: The Paddock on the Green Roecliffe YO51 9LY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nichola Lynn Chalmers

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-19

Officer name: Stephen Black

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLONEL `H` LIMITED

130 NELSON ROAD CENTRAL,NORFOLK,NR30 2JY

Number:05523200
Status:ACTIVE
Category:Private Limited Company

DP FENCING & LANDSCAPING LTD

46 SUNNINGDALE DRIVE,ILKESTON,DE7 4JJ

Number:11509778
Status:ACTIVE
Category:Private Limited Company

EL JIREH LIMITED

ROYAL OUTPOST,CARLISLE,CA1 1QS

Number:08019531
Status:ACTIVE
Category:Private Limited Company

EVERYTHING FOR THE JOB LIMITED

5-7 PINBUSH ROAD,LOWESTOFT,NR33 7NL

Number:09581552
Status:ACTIVE
Category:Private Limited Company

JOHN STATHER LIMITED

21 ASPEN GROVE,WARRINGTON,WA1 3ET

Number:10152920
Status:ACTIVE
Category:Private Limited Company

THE HABIT OF BEAUTY FILM LTD

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:08290839
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