Advanced company searchLink opens in new window

SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED

Company number 02292858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2023 AD01 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 10 August 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-06
10 Aug 2023 LIQ01 Declaration of solvency
27 Jul 2023 AAMD Amended accounts for a dormant company made up to 31 December 2022
05 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
10 Oct 2022 CH01 Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022
27 Jun 2022 AD01 Registered office address changed from Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH England to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 27 June 2022
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
07 Jun 2022 AP01 Appointment of Mr. Jonathan Nendick as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Andrew Jonathan Scott Cowie as a director on 31 May 2022
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Dec 2019 AP01 Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019
10 Dec 2019 TM01 Termination of appointment of Daniel David Ruback as a director on 6 December 2019
08 Jul 2019 AP01 Appointment of Mr John Angus Smith as a director on 8 July 2019
31 May 2019 TM01 Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017