CHINA AVIATION FUEL (EUROPE) LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Appointment of Xiwu Tang as a director on 2024-08-26

View Document

28/08/2428 August 2024 Termination of appointment of Jialei Wang as a director on 2024-08-25

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Jialei Wang on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Yi Lin on 2024-06-14

View Document

29/02/2429 February 2024 Second filing for the appointment of Yi Lin as a director

View Document

08/02/248 February 2024 Appointment of Lin Yi as a director on 2024-02-05

View Document

07/02/247 February 2024 Termination of appointment of Zou Yaoping as a director on 2024-02-05

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

06/10/226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06

View Document

01/10/211 October 2021 Appointment of Mr Zou Yaoping as a director on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of Wang Yanjun as a director on 2021-09-22

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

16/04/2016 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS DOREEN NAH

View Document

04/09/194 September 2019 DIRECTOR APPOINTED JIE SHENG

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHINA NATIONAL AVIATION FUEL GROUP LIMITED

View Document

27/06/1927 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HINES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON FRASER

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED NAVIRES AVIATION LIMITED CERTIFICATE ISSUED ON 29/06/18

View Document

29/06/1829 June 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW DAVEY

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR SALVATORE ZICHICHI

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMPSON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR XINGBO ZHANG

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER MELLMAN

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MATTHEW JOHN DAVEY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/06/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR GORDON CHARLES FRASER

View Document

16/06/1616 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information