COMMUTER AIRCRAFT LEASING 2017 II LIMITED

10730861
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
24 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Oct 2023 resolution Resolution 1 Buy now
24 Oct 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2023 officers Appointment of director (Mr Martin Brennan) 2 Buy now
22 Aug 2023 officers Termination of appointment of director (Rory David John Mcqueen) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 officers Change of particulars for corporate secretary (Apex Trust Corporate Limited) 1 Buy now
20 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 accounts Annual Accounts 30 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 31 Buy now
08 Jul 2021 officers Change of particulars for corporate secretary (Apex Trust Corporate Limited) 1 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 30 Buy now
11 May 2020 officers Termination of appointment of director (Carl Steven Baldry) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 30 Buy now
30 Sep 2019 officers Appointment of director (Mr Fabio Ligi) 2 Buy now
11 Jul 2019 officers Change of particulars for corporate secretary (Link Trust Corporate Limited) 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 23 Buy now
28 Sep 2018 officers Appointment of director (Mr Carl Steven Baldry) 2 Buy now
19 Sep 2018 officers Termination of appointment of director (David John Osborne) 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2017 officers Termination of appointment of director (Philip Leslie Seymour) 1 Buy now
30 Nov 2017 officers Appointment of director (Mr Rory David John Mcqueen) 2 Buy now
16 Nov 2017 officers Change of particulars for corporate secretary (Capita Trust Corporate Limited) 1 Buy now
02 Nov 2017 capital Return of Allotment of shares 4 Buy now
01 Nov 2017 resolution Resolution 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 mortgage Registration of a charge 34 Buy now
14 Jul 2017 mortgage Registration of a charge 34 Buy now
14 Jul 2017 mortgage Registration of a charge 30 Buy now
14 Jul 2017 mortgage Registration of a charge 34 Buy now
28 Apr 2017 officers Appointment of director (Mr David John Osborne) 3 Buy now
19 Apr 2017 incorporation Incorporation Company 9 Buy now