BIANCHI AERIAL ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
27/03/2327 March 2023 | Application to strike the company off the register |
05/02/235 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/03/153 March 2015 | 26/01/15 NO MEMBER LIST |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM GRAFFIX HOUSE NEWTOWN BUSINESS PARK HENLEY ON THAMES OXFORDSHIRE RG9 1HG |
24/02/1024 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD BIANCHI / 23/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/11/0321 November 2003 | REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 REDVERS HOUSE 13 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/035 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | CAPITALISE �98 24/04/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/02/017 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/03/0030 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/02/0024 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
11/02/9911 February 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | NEW SECRETARY APPOINTED |
17/11/9817 November 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
26/02/9826 February 1998 | NEW SECRETARY APPOINTED |
30/01/9830 January 1998 | NEW DIRECTOR APPOINTED |
30/01/9830 January 1998 | SECRETARY RESIGNED |
30/01/9830 January 1998 | DIRECTOR RESIGNED |
30/01/9830 January 1998 | NEW SECRETARY APPOINTED |
26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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