NAC AVIATION UK 2 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2519 May 2025 Appointment of Orla Elizabeth Gillen as a director on 2025-05-07

View Document

16/05/2516 May 2025 Termination of appointment of Rory John O'neill as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Lyn Marie Cheung as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Mark Jonathan Elgar as a director on 2025-05-07

View Document

16/05/2516 May 2025 Termination of appointment of Edward Sheard as a director on 2025-05-07

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470002 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470006 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470005 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470004 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470003 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 099376470001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mr Rory John O'neill as a director on 2024-04-04

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-09

View Document

16/08/2316 August 2023 Termination of appointment of Andrew Richard Haig Cameron as a director on 2023-08-15

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Jette Mariann Hulgaard as a director on 2022-01-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Change of accounting reference date

View Document

22/06/2122 June 2021 Full accounts made up to 2020-06-30

View Document

11/01/1611 January 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information