THE AVIATRIX PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/09/2319 September 2023 Change of details for Miss Kanchana Gamage as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Lushani Kanchana Gamwasam Gamage on 2023-09-18

View Document

18/09/2318 September 2023 Change of details for Miss Kanchana Gamage as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Lushani Kanchana Gamwasam Gamage on 2023-09-18

View Document

17/09/2317 September 2023 Registered office address changed from 12 Molewood Road Hertford Hertfordshire SG14 3AQ to 7 Bell Yard Bell Yard London WC2A 2JR on 2023-09-17

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS JOANNE DAVIES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARION WOOLDRIDGE

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

16/11/1716 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED PROFESSOR MARION JOAN ANSTEE GORDON WOOLDRIDGE

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MISS JULIE MARIE WESTHORP

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KANCHANA GAMAGE / 07/03/2016

View Document

20/01/1620 January 2016 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