CITYZEN AVIATION LTD
Status | ACTIVE |
Company No. | 11394760 |
Category | Private Limited Company |
Incorporated | 04 Jun 2018 |
Age | 5 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CITYZEN AVIATION LTD is an active private limited company with number 11394760. It was incorporated 5 years, 11 months, 22 days ago, on 04 June 2018. The company address is The Mayfield, Usk, NP15 1SY, Monmouthshire.
Company Fillings
Dissolution application strike off company
Date: 08 Mar 2024
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Richard Winkworth
Cessation date: 2024-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Richard Winkworth
Termination date: 2024-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Lee-Foster
Termination date: 2024-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Lee-Foster
Cessation date: 2024-03-05
Documents
Accounts with accounts type dormant
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 17 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Jeremy Stone
Notification date: 2018-06-04
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-04
Psc name: Timothy Lee-Foster
Documents
Notification of a person with significant control
Date: 23 Sep 2019
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-04
Psc name: Steven Richard Winkworth
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-23
Documents
Capital allotment shares
Date: 20 Sep 2018
Action Date: 18 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-18
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Richard Jeremy Stone
Appointment date: 2018-08-31
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Steven Richard Winkworth
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr Timothy Lee-Foster
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: The Mayfield Usk Monmouthshire NP15 1SY
Change date: 2018-08-13
Old address: 26 Rose Walk Purley Surrey CR8 3LG United Kingdom
Documents
Some Companies
79A HIGH STREET,TEDDINGTON,TW11 8HG
Number: | 04685856 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & A HOLEHOUSE BUILDERS LIMITED
6 ST JOHNS COURT,CHESTER,CH1 1QE
Number: | 04828287 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION GARDEN MAINTENANCE LIMITED
THE CLOCKHOUSE, STATION APPROACH,BUCKINGHAMSHIRE,SL7 1NT
Number: | 05446344 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-23 MOSLEY STREET,MANCHESTER,M2 3AG
Number: | 11785706 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUBNUB CENTRE,FROME,BA11 3BY
Number: | 08695321 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 3 DELAMARE WAY,OXFORD,OX2 9HZ
Number: | 08858508 |
Status: | ACTIVE |
Category: | Private Limited Company |