SECURE CALL AVIATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/08/249 August 2024 | Return of final meeting in a creditors' voluntary winding up |
31/07/2431 July 2024 | Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31 |
27/12/2327 December 2023 | Termination of appointment of Andrew John Merritt as a director on 2023-09-04 |
14/09/2314 September 2023 | Appointment of a voluntary liquidator |
14/09/2314 September 2023 | Registered office address changed from 11 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ to Unit 5 Little Reed Street Hull HU2 8JL on 2023-09-14 |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Statement of affairs |
09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/01/173 January 2017 | FIRST GAZETTE |
13/02/1613 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/11/1517 November 2015 | DISS40 (DISS40(SOAD)) |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
24/10/1524 October 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/09/1522 September 2015 | FIRST GAZETTE |
24/03/1524 March 2015 | DISS40 (DISS40(SOAD)) |
23/03/1523 March 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
10/03/1510 March 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/12/1417 December 2014 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM THE OFFICE BUILDING GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RZ |
21/05/1421 May 2014 | DISS40 (DISS40(SOAD)) |
20/05/1420 May 2014 | FIRST GAZETTE |
19/05/1419 May 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | 31/01/13 TOTAL EXEMPTION FULL |
15/04/1315 April 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN SMELE |
19/12/1219 December 2012 | SECRETARY APPOINTED MR ANDREW JOHN MERRITT |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM PREMIER HOUSE 11 MARLBOROUGH PLACE BRIGHTON BN1 1UB |
08/02/128 February 2012 | 31/01/11 TOTAL EXEMPTION FULL |
08/02/128 February 2012 | 31/01/10 TOTAL EXEMPTION FULL |
08/02/128 February 2012 | 20/01/11 NO CHANGES |
08/02/128 February 2012 | 20/01/06 NO CHANGES |
08/02/128 February 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/05/1117 May 2011 | STRUCK OFF AND DISSOLVED |
01/02/111 February 2011 | FIRST GAZETTE |
08/10/108 October 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
19/05/1019 May 2010 | 31/01/09 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | FIRST GAZETTE |
12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN SMEE |
11/06/0911 June 2009 | SECRETARY APPOINTED JOHN SMELE |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW MERRITT |
11/06/0911 June 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | FIRST GAZETTE |
01/12/081 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
19/02/0819 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
17/09/0717 September 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | STRIKE-OFF ACTION DISCONTINUED |
27/04/0727 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0627 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
25/07/0625 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | FIRST GAZETTE |
06/02/046 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURE CALL AVIATION LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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