C S T AVIATION LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Director's details changed for Mr Charles Simon Treadwell on 2021-06-11 |
22/06/2122 June 2021 | Director's details changed for Mr Charles Simon Treadwell on 2021-06-09 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
01/09/201 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
18/12/1918 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM FLOOR 2 109 UXBRIDGE ROAD EALING LONDON W5 5TL ENGLAND |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/08/1619 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WYKWELL HOUSE BOWLHEAD GREEN NR GODALMING SURREY GU8 6NW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SIMON TREADWELL / 13/06/2013 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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