- Company Overview for FLYBE GROUP LIMITED (01373432)
- Filing history for FLYBE GROUP LIMITED (01373432)
- People for FLYBE GROUP LIMITED (01373432)
- Charges for FLYBE GROUP LIMITED (01373432)
- Insolvency for FLYBE GROUP LIMITED (01373432)
- More for FLYBE GROUP LIMITED (01373432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | L64.07 | Completion of winding up | |
10 Mar 2021 | COCOMP | Order of court to wind up | |
16 Mar 2020 | TM01 | Termination of appointment of Graeme Buchanan as a director on 9 March 2020 | |
31 Oct 2019 | PSC02 | Notification of Connect Airways Limited as a person with significant control on 11 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
11 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 4 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Mark Michael Charles Anderson as a director on 8 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Graeme Buchanan as a director on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Ian Richard Milne as a director on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Christine Jeanne Henriette Ourmieres-Widener as a director on 8 July 2019 | |
05 Apr 2019 | OC | Scheme of arrangement | |
05 Apr 2019 | MAR | Re-registration of Memorandum and Articles | |
05 Apr 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | RR02 | Re-registration from a public company to a private limited company | |
19 Mar 2019 | MA | Memorandum and Articles of Association | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | TM01 | Termination of appointment of Heather Lawrence as a director on 11 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Simon Timothy Laffin as a director on 11 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Elizabeth Mcmeikan as a director on 11 March 2019 | |
08 Mar 2019 | MR04 | Satisfaction of charge 013734320005 in full | |
04 Feb 2019 | CH01 | Director's details changed for Mr Simon Timothy Laffin on 17 March 2015 | |
04 Feb 2019 | CH01 | Director's details changed for Ms Elizabeth Mcmeikan on 17 March 2015 | |
11 Jan 2019 | MR01 | Registration of charge 013734320005, created on 11 January 2019 |