JETEX FLIGHT SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
25/01/2325 January 2023 | Final Gazette dissolved following liquidation |
25/01/2325 January 2023 | Final Gazette dissolved following liquidation |
25/10/2225 October 2022 | Return of final meeting in a members' voluntary winding up |
31/12/2131 December 2021 | Appointment of a voluntary liquidator |
31/12/2131 December 2021 | Registered office address changed from C/O C/O Lithgow, Nelson & Co Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-12-31 |
31/12/2131 December 2021 | Declaration of solvency |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
29/12/2129 December 2021 | Register inspection address has been changed to Dubai International Airport 6Ea- No, 807 Dubai Dubai United Arab Emirates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
06/05/186 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/05/1621 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/06/158 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALEM YOUSSEF / 04/05/2013 |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR. PHILIP JAMES GEE / 01/02/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O LITHGOW NELSON & CO PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN |
20/06/1120 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALEM YOUSSEF / 01/04/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/10/0716 October 2007 | FIRST GAZETTE |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 252 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1GZ |
17/01/0717 January 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | FIRST GAZETTE |
30/10/0630 October 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SUITE 4, 2ND FLOOR, CASTLE COURT 6 CATHEDRAL ROAD CARDIFF CF11 9LJ |
06/07/056 July 2005 | NC INC ALREADY ADJUSTED 03/06/05 |
06/07/056 July 2005 | £ NC 1000/20000 03/06/05 |
20/06/0520 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0520 June 2005 | CONVE 03/06/05 |
04/05/054 May 2005 | 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