LINDEN AVIATION SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
31/07/2431 July 2024 | Application to strike the company off the register |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-01-31 |
10/05/2410 May 2024 | Change of details for Mrs Deborah Louise Ward as a person with significant control on 2024-03-01 |
10/05/2410 May 2024 | Termination of appointment of Antony John Wright as a director on 2024-03-01 |
10/05/2410 May 2024 | Cessation of Antony John Wright as a person with significant control on 2024-03-01 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/07/209 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/05/1913 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/05/1817 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/05/1723 May 2017 | RECLASSIFY THE EXISTING MEMBER'S ORDINARY SHARES IN THE COMPANY. THE SHARE CAPITAL OF THE COMPANY FOLLOWING THE RESOLUTION IS £2. THE RECLASSIFICATION WILL NOT ALTER VOTING RIGHTS ATTACHED TO ANY SHARE OR ASSETS. 01/04/2017 |
05/05/175 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/11/1614 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
11/11/1611 November 2016 | SAIL ADDRESS CREATED |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/06/153 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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