GOSHAWK AVIATION LEASING UK 2 LIMITED

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.11204107
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales

SUMMARY

GOSHAWK AVIATION LEASING UK 2 LIMITED is an active private limited company with number 11204107. It was incorporated 6 years, 4 months ago, on 13 February 2018. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom.



Company Fillings

Change corporate director company with change date

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2024-04-05

Officer name: Maplesfs Uk Corporate Director No.2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Maplesfs Uk Corporate Director No.1 Limited

Change date: 2024-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Maples Fiduciary Services (Uk) Limited

Change date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 200 Aldersgate Street 11th Floor London EC1A 4HD England

Change date: 2024-04-05

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-21

Psc name: Sumitomo Mitsui Financial Group

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick on Yip Tsang

Cessation date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gilbert Chi Hang Ho

Cessation date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chi Him Cheng

Cessation date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2024

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Chi Ming Cheng

Cessation date: 2022-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 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: 14 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mr Charles Michael Leahy

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gilbert Chi Hang Ho

Notification date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Chi Ming Cheng

Notification date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-12

Psc name: Chi Him Cheng

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-12

Psc name: Patrick on Yip Tsang

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-10

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Resolution

Date: 19 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Maplesfs Uk Corporate Director No.2 Limited

Appointment date: 2018-09-13

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-09-13

Officer name: Maplesfs Uk Corporate Director No.1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Ronan Kelleher

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Ramesh Savjani

Termination date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Leahy

Appointment date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 200 Aldersgate Street 11th Floor London EC1A 4HD

Old address: 4 Coleman Street 6th Floor London EC2R 5AR United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-09-13

Officer name: Maples Fiduciary Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-13

Officer name: Vp Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Nita Ramesh Savjani

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: David John Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Arthur Benford

Termination date: 2018-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-13

Officer name: Vp Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Colin Arthur Benford

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr David John Osborne

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR SARAH A PAPE LIMITED

2 ROTHLEY HALL,MORPETH,NE61 4JX

Number:06994951
Status:ACTIVE
Category:Private Limited Company

FIRST MERGING PENSION SCHEMES LIMITED

8TH FLOOR THE POINT,LONDON,W2 1AF

Number:04577975
Status:ACTIVE
Category:Private Limited Company

J JAMES JOINERY LIMITED

36 DOVER COURT,ELLESMERE PORT,CH65 9HF

Number:06481290
Status:ACTIVE
Category:Private Limited Company

MH PROFESSIONAL SERVICES LTD

190 ELMTON ROAD,WORKSOP,S80 4DY

Number:11047313
Status:ACTIVE
Category:Private Limited Company
Number:03926282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BOOT CHEST COMPANY LTD

UNIT 2 ASH,SWINDON,SN2 8UN

Number:11177687
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