AIRCRAFT LEASING II LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED ARDALAN GHANBAR

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE BRAUN

View Document

09/01/179 January 2017 DIRECTOR APPOINTED ARDALAN GHANBAR

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/08/1621 August 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KAY BRAUN / 22/01/2014

View Document

07/04/167 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM BENNET HOUSE 54 ST. JAMES STREET LONDON SW1A 1JT UNITED KINGDOM

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1625 February 2016 COMPANY RESTORED ON 25/02/2016

View Document

01/09/151 September 2015 STRUCK OFF AND DISSOLVED

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MAQBOOL / 25/04/2014

View Document

22/01/1422 January 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