FIRST CLASS AIRLINE LTD

Company Documents

DateDescription
27/11/2427 November 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Registered office address changed from The Sofitel Hotel Terminal 5 Wentworth Drive London Heathrow Airport London, TW6 2GD United Kingdom to 58 Montana Building Exhibition Way Wembley London HA9 0FT on 2024-06-17

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

02/09/232 September 2023 Registered office address changed from The Sofitel Hotel Terminal 5 Sofitel Heathrow Terminal 5, London Heathrow Airpo Wentworth Drive London, United Kingdom TW6 2GD United Kingdom to The Sofitel Hotel Terminal 5 Wentworth Drive London Heathrow Airport London, TW6 2GD on 2023-09-02

View Document

01/09/231 September 2023 Registered office address changed from Flat 58 Montana Building Exhibition Way Wembley Middlesex HA9 0FT England to The Sofitel Hotel Terminal 5 Sofitel Heathrow Terminal 5, London Heathrow Airpo Wentworth Drive London, United Kingdom TW6 2GD on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/03/2325 March 2023 Cessation of Jahouston Group Ltd as a person with significant control on 2020-06-26

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Change of details for Mr John Akomaning Houston as a person with significant control on 2021-03-19

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-03-19 with updates

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AKOMANING HOUSTON / 27/03/2020

View Document

17/06/2017 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN AKOMANING HOUSTON / 27/03/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AKOMANING HOUSTON / 29/05/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM UNIT 3 FORUM HOUSE EMPIRE WAY WEMBLEY GREATER LONDON HA9 0AB

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / INTERNATIONAL TRANSPORT CONSORTIUM LTD / 19/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 100

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/08/1521 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company