PING AVIATION LIMITED

Transit Shed 4 Cargo Terminal Transit Shed 4 Cargo Terminal, Aldergrove, BT29 4AB, United Kingdom
StatusACTIVE
Company No.NI641831
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 7 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

PING AVIATION LIMITED is an active private limited company with number NI641831. It was incorporated 7 years, 7 months, 16 days ago, on 31 October 2016. The company address is Transit Shed 4 Cargo Terminal Transit Shed 4 Cargo Terminal, Aldergrove, BT29 4AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-01

Psc name: Ping Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Joseph Mckinney

Cessation date: 2021-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-30

Officer name: Mark Horner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Mark Horner

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Joseph Mckinney

Change date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-16

Charge number: NI6418310003

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-29

Psc name: Jonathan Joseph Mckinney

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ping Group Ltd

Notification date: 2019-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-29

Psc name: Gilbert Graham

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6418310002

Charge creation date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: C/O Mcmahon Mckay Rochester Building, 28 Adelaide Street Belfast BT2 8GD Northern Ireland

New address: Transit Shed 4 Cargo Terminal Belfast International Airport Aldergrove BT29 4AB

Change date: 2019-11-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-25

Charge number: NI6418310001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Simpson

Termination date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell James Simpson

Cessation date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company

Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Mark Horner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joseph Mckinney

Appointment date: 2018-04-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-16

Psc name: Mr Russell James Simpson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-16

Psc name: Gilbert Graham

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-16

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAH BLAH GAMES LTD

20 COMMORE DRIVE,GLASGOW,G13 3TT

Number:SC603862
Status:ACTIVE
Category:Private Limited Company

CARENORTHANTS LIMITED

CONNAUGHT HOUSE 850 THE CRESCENT,COLCHESTER,CO4 9QB

Number:07035533
Status:ACTIVE
Category:Private Limited Company

CHILDREN VIRTUAL ACADEMY LTD

ROOM I 5 ROCHDALE WAY,LONDON,SE8 4LY

Number:08653837
Status:ACTIVE
Category:Private Limited Company

ENGAGE VIVERE LIMITED

7 INVERNESS AVENUE,MANCHESTER,M9 6HN

Number:11136916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LNF MANAGEMENT LTD

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11360806
Status:ACTIVE
Category:Private Limited Company

SILVERCOIN ESTATES LIMITED

1 AGINCOURT VILLAS,UXBRIDGE,UB10 0NX

Number:11335261
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