SASOF II (C) AVIATION UK LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/05/232 May 2023 Amended full accounts made up to 2021-12-31

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Appointment of Mr Charles Michael Leahy as a director on 2021-10-08

View Document

19/10/2119 October 2021 Termination of appointment of Jennifer Lynn Jones as a director on 2021-10-08

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LYNN JONES / 26/04/2019

View Document

01/03/191 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/03/187 March 2018 CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

View Document

07/03/187 March 2018 CORPORATE DIRECTOR APPOINTED MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOFFMAN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED JENNIFER JONES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST NORTHERN IRELAND BT1 6DH NORTHERN IRELAND

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR CIANA CASEY

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLER

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6472810002

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6472810001

View Document

17/08/1717 August 2017 ADOPT ARTICLES 04/08/2017

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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