INTERAVIA CONSULTING LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England to 1 Priory Oaks 54 Park Lane East Reigate Surrey RH2 8HR on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM INTERAVIA OFFICE 317, HANGAR 1 FARNBOROUGH AIRPORT FARNBOROUGH HAMPSHIRE GU14 6XA ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JON PALIN / 12/07/2017

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM GOLF HOUSE HORSHAM ROAD PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9SG

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/02/1427 February 2014 SAIL ADDRESS CHANGED FROM: 7 AMBERLEY COURT, COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL ENGLAND

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 7 AMBERLEY COURT, COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL ENGLAND

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED AIR SAFETY AUDITING LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR AIR FLEET MANAGEMENT LIMITED

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERRYMAN

View Document

01/02/131 February 2013 CORPORATE DIRECTOR APPOINTED AIR FLEET MANAGEMENT LIMITED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 03/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEEDER

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PRINCE

View Document

04/01/114 January 2011 SECRETARY APPOINTED MR GARY JON PALIN

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PRINCE

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR NICHOLAS WYNDHAM BERRYMAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR BRIAN RICHARD TEEDER

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR JOHN TALBOT PRINCE

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 7 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH13 7XL ENGLAND

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR JOHN TALBOT PRINCE

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JON PALIN / 05/01/2010

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM GOLF HOUSE HORSHAM ROAD PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9SG

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information