CSE AVIATION LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Jennifer Chase as a director on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25

View Document

04/10/214 October 2021 Appointment of Mr John Angus Smith as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of David John Mark Blizzard as a director on 2021-09-30

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR 20 BALDERTON STREET
LONDON
W1K 6TL

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL GOODING LOGGED FORM

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM OXFORD AIRPORT KIDLINGTON OXFORDSHIRE OX5 1RA

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ZILLAH STONE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ZILLAH WENDY STONE

View Document

03/07/083 July 2008 SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/07/0524 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 S366A DISP HOLDING AGM 06/07/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 70 FLEET STREET LONDON EC4Y 1EU

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 OXFORD AIRPORT KIDLINGTON OXFORDSHIRE OX5 1RA

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 S366A DISP HOLDING AGM 15/07/98

View Document

27/07/9827 July 1998 S386 DIS APP AUDS 15/07/98

View Document

27/07/9827 July 1998 S252 DISP LAYING ACC 15/07/98

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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