NETJETS LONDON LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

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

View Accounts

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETJETS MANAGEMENT LIMITED

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETJETS INC.

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKSHIRE HATHAWAY INC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETJETS INTERNATIONAL INC.

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARINE BEVERIDGE

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

08/06/178 June 2017 DIRECTOR APPOINTED CHRISTIAN MARINI LUWISCH

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED ALEXANDER THEODORE WERNER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOE

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR. WILLIAM NOE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOE

View Document

03/12/143 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LUIS PINTO

View Document

14/02/1414 February 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DIRECTOR MARINE VERONIQUE ANNIE EUGENE BEVERIDGE

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED WILLIAM NOE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED ROBERT MARK WILSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JORDAN HANSELL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY LUIS PINTO

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR

View Document

30/11/1230 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

18/10/1218 October 2012 SECTION 519

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM KELLY

View Document

05/02/105 February 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS FILIPE DE JESUS PINTO / 01/11/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LUIS FILIPE DE JESUS PINTO / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR PHILIP ERIC CONNOR

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JORDAN BURKE HANSELL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOTH / 23/01/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 AA BE REC & RE APP AUD 01/03/07

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ACC RES AND APT 16/10/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 60 SLOANE AVENUE LONDON SW3 3DD

View Document

24/07/0624 July 2006 287 PROCESSED 30/06/06

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0411 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 21 WILSON STREET LONDON EC2M 2TD

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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