4SIGHT AERO LTD

08676295
37A COMMON LANE HEMINGFORD ABBOTS HUNTINGDON PE28 9AW

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Noel Albert Philip) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Scott Michael Hammond) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Ian William Kilsby) 1 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (David John Seaton) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (David John Seaton) 2 Buy now
01 Nov 2016 capital Return of Allotment of shares 8 Buy now
01 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
23 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Sep 2016 capital Return of Allotment of shares 8 Buy now
18 May 2016 annual-return Annual Return 9 Buy now
30 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jun 2015 annual-return Annual Return 9 Buy now
04 Jun 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 officers Appointment of secretary (Mr David John Seaton) 2 Buy now
31 Jul 2014 capital Return of Allotment of shares 3 Buy now
22 Jul 2014 resolution Resolution 33 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2014 annual-return Annual Return 8 Buy now
15 May 2014 capital Return of Allotment of shares 3 Buy now
30 Apr 2014 officers Appointment of director (Mr Ian William Kilsby) 2 Buy now
29 Apr 2014 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
29 Apr 2014 officers Appointment of director (Mr David John Seaton) 2 Buy now
29 Apr 2014 officers Appointment of director (Mr Noel Albert Philip) 2 Buy now
29 Apr 2014 officers Appointment of director (Mr Frank Allen Strang) 2 Buy now
29 Apr 2014 officers Appointment of director (Mr Scott Michael Hammond) 2 Buy now
28 Apr 2014 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 incorporation Incorporation Company 20 Buy now