SFE AVIATION LIMITED

06712278
44 BROADWAY LONDON ENGLAND E15 1XH

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Aug 2022 accounts Annual Accounts 3 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 resolution Resolution 3 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2018 accounts Annual Accounts 2 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
31 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Oct 2016 officers Termination of appointment of secretary (Unitrust Corporate Services Ltd.) 1 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
06 Nov 2015 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 1 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 accounts Annual Accounts 3 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
24 Oct 2013 officers Appointment of director (Mrs. Geraldine Marie Petre-Guest) 2 Buy now
23 Oct 2013 officers Termination of appointment of director (Sarah Petre-Mears) 1 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
20 Oct 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
04 Nov 2011 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 2 Buy now
03 Jun 2011 accounts Annual Accounts 3 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for corporate secretary (Unitrust Corporate Services Ltd.) 2 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN england 1 Buy now
01 Oct 2008 incorporation Incorporation Company 11 Buy now