FLIGHTPATH FLYING CLUB LTD.

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from Suite 47 Administrator for Insolvent Companies Temp08044392 Newlands Close Hagley. Stourbridge DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 08044392 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 2024-10-28

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Voluntary strike-off action has been suspended

View Document

03/08/233 August 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

29/07/2329 July 2023 Termination of appointment of Agnieszka Magdalena Royce as a director on 2023-07-29

View Document

29/07/2329 July 2023 Registered office address changed from 25 Old Town Wotton-Under-Edge GL12 7DH England to Suite 47 Administrator for Insolvent Companies Temp08044392 Newlands Close Hagley. Stourbridge DY9 0GY on 2023-07-29

View Document

29/07/2329 July 2023 Cessation of Agnieszka Magdalena Royce as a person with significant control on 2023-07-28

View Document

24/02/2324 February 2023 Change of details for Mrs Agnieszka Magdalena Royce as a person with significant control on 2022-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mrs Agnieszka Magdalena Royce on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 25 Old Town Wotton-Under-Edge GL12 7DH on 2023-02-24

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED FLIGHTPATH FLYING CLUB LTD
CERTIFICATE ISSUED ON 21/06/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE EDWARDS

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR NIEL ALAN WILD

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 23/04/14 STATEMENT OF CAPITAL GBP 60

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS JUNE PATRICIA EDWARDS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY LYNETTE NOAKES

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND NOAKES

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/07/1210 July 2012 25/04/12 STATEMENT OF CAPITAL GBP 40.00

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOAKES

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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