|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Application to strike the company off the register
|
|
|
11 Aug 2020
|
11 Aug 2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 1st Floor 25 Templer Avenue Farnborough Hampshire GU14 6FE on 20 April 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Appointment of Mr Daniel David Ruback as a director on 16 December 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Cessation of Gama Aviation Plc as a person with significant control on 17 October 2018
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Termination of appointment of Kevin Michael Godley as a director on 1 February 2018
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Satisfaction of charge 085128870001 in full
|
|
|
21 Apr 2017
|
21 Apr 2017
Satisfaction of charge 085128870002 in full
|
|
|
21 Apr 2017
|
21 Apr 2017
Satisfaction of charge 085128870003 in full
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Mr Stephen Peter Wright on 7 June 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|