GAZELLE AVAITION LIMITED

04006322
TICKTON HALL TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2024 accounts Annual Accounts 4 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 4 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 4 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Termination of appointment of director (Benjamin Andrew Foreman) 1 Buy now
25 Aug 2020 officers Appointment of director (Mr Andrew Patrick Foreman) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 4 Buy now
02 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2019 accounts Annual Accounts 4 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 4 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
24 Jun 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2014 accounts Annual Accounts 3 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
11 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
16 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Oct 2010 officers Change of particulars for director (Mr Benjamian Andrew Foreman) 2 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Johannes Bezuidenhout) 1 Buy now
25 Aug 2010 annual-return Annual Return 3 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Benjamin Andrew Foreman) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Benjamian Andrew Foreman) 2 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
18 Feb 2010 officers Appointment of secretary (Johannes Pieter Bezuidenhout) 3 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Mark Newby) 2 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
15 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
02 Jan 2009 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
09 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
06 Jul 2007 accounts Annual Accounts 5 Buy now
26 Jun 2007 annual-return Return made up to 02/06/07; no change of members 6 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
26 Jun 2006 accounts Annual Accounts 5 Buy now
19 Jun 2006 annual-return Return made up to 02/06/06; full list of members 7 Buy now
27 Apr 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
22 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
16 Jun 2005 annual-return Return made up to 02/06/05; full list of members 6 Buy now
03 Aug 2004 accounts Annual Accounts 6 Buy now
23 Jun 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
05 Aug 2003 accounts Annual Accounts 5 Buy now
15 Jul 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
02 Jul 2002 annual-return Return made up to 02/06/02; full list of members 6 Buy now
08 Apr 2002 accounts Annual Accounts 5 Buy now
08 Aug 2001 accounts Accounting reference date extended from 30/06/01 to 30/09/01 1 Buy now
13 Jul 2001 annual-return Return made up to 02/06/01; full list of members 6 Buy now
29 Jun 2001 address Registered office changed on 29/06/01 from: 16 waterside business park livingstone road hessle north humberside HU13 0EJ 1 Buy now
30 Jan 2001 capital Ad 15/01/01--------- £ si 399998@1=399998 £ ic 2/400000 2 Buy now
22 Jan 2001 capital Nc inc already adjusted 15/01/01 2 Buy now
22 Jan 2001 resolution Resolution 1 Buy now
12 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2000 officers New secretary appointed 2 Buy now
16 Oct 2000 officers New director appointed 2 Buy now
16 Oct 2000 officers Director resigned 1 Buy now
16 Oct 2000 officers Secretary resigned 1 Buy now
02 Jun 2000 incorporation Incorporation Company 15 Buy now