AIRCRAFT LEASING LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
03/11/213 November 2021 | Termination of appointment of Charles Newman Seidlitz as a director on 2020-05-07 |
03/05/153 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
03/05/153 May 2015 | REGISTERED OFFICE CHANGED ON 03/05/2015 FROM BENNET HOUSE 54 ST. JAMES'S STREET LONDON SW1A 1JT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | DIRECTOR APPOINTED MR CHARLES NEWMAN SEIDLITZ |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRAGODT |
08/08/148 August 2014 | DIRECTOR APPOINTED MR MAQBOOLALI MOHAMED |
23/07/1423 July 2014 | ARTICLES OF ASSOCIATION |
23/07/1423 July 2014 | ALTER ARTICLES 27/06/2014 |
09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075907100001 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRAGODT / 01/01/2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KAY BRAUN / 01/01/2014 |
28/04/1428 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/05/137 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | PREVSHO FROM 30/04/2012 TO 31/12/2011 |
03/05/123 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE KAY BRAUN / 12/05/2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRAGODT / 12/05/2011 |
06/04/116 April 2011 | DIRECTOR APPOINTED JONATHAN FRAGODT |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM BENNET HOUSE 54 ST JAMES'S STREET LONDON LONDON SW1A 1JT ENGLAND |
04/04/114 April 2011 | 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