AIRCRAFT LEASING LIMITED

07590710
15 SACKVILLE STREET LONDON W1S 3DJ

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Nov 2021 officers Termination of appointment of director (Charles Newman Seidlitz) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Ardalan Ghanbar) 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Emily Hannah Lawson) 1 Buy now
14 Sep 2021 officers Appointment of director (Christopher Neil Buckley) 2 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 9 Buy now
12 May 2020 officers Change of particulars for director (Mr Ardalan Ghanbar) 2 Buy now
07 May 2020 officers Appointment of director (Ms Emily Hannah Lawson) 2 Buy now
07 May 2020 address Change Sail Address Company With New Address 1 Buy now
06 May 2020 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
06 May 2020 officers Appointment of corporate director (Joint Corporate Services Limited) 2 Buy now
06 May 2020 officers Termination of appointment of director (Maqbool Mohamed) 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 8 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 officers Appointment of director (Mr Ardalan Ghanbar) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Julie Kay Braun) 1 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
08 Nov 2015 accounts Annual Accounts 3 Buy now
03 May 2015 annual-return Annual Return 4 Buy now
03 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
11 Aug 2014 officers Appointment of director (Mr Charles Newman Seidlitz) 2 Buy now
08 Aug 2014 officers Appointment of director (Mr Maqboolali Mohamed) 2 Buy now
08 Aug 2014 officers Termination of appointment of director (Jonathan Fragodt) 1 Buy now
23 Jul 2014 incorporation Memorandum Articles 23 Buy now
23 Jul 2014 resolution Resolution 4 Buy now
09 Jul 2014 mortgage Registration of a charge 24 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 officers Change of particulars for director (Jonathan Fragodt) 2 Buy now
28 Apr 2014 officers Change of particulars for director (Ms Julie Kay Braun) 2 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2011 officers Change of particulars for director (Ms Julie Kay Braun) 2 Buy now
12 May 2011 officers Change of particulars for director (Jonathan Fragodt) 2 Buy now
06 Apr 2011 officers Appointment of director (Jonathan Fragodt) 2 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 incorporation Incorporation Company 28 Buy now