Advanced company searchLink opens in new window

AVIA QUEST LIMITED

Company number 04807938

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2023 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
29 Apr 2021 RP05 Registered office address changed to PO Box 4385, 04807938: Companies House Default Address, Cardiff, CF14 8LH on 29 April 2021
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 AAMD Amended accounts for a small company made up to 31 March 2019
30 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 PSC02 Notification of Avia Quest Limited (Ireland) as a person with significant control on 17 July 2019
16 Jul 2019 PSC07 Cessation of Konstantin Petrovich Sukhorebrik as a person with significant control on 16 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
30 Apr 2019 AP01 Appointment of Mr Bradford Pierce Vineyard as a director on 17 April 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
26 Apr 2019 AP03 Appointment of Mr Bradford Pierce Vineyard as a secretary on 17 April 2019
26 Apr 2019 TM01 Termination of appointment of James Lort Howell-Richardson as a director on 17 April 2019
26 Apr 2019 TM01 Termination of appointment of Konstantin Sukhorebrik as a director on 17 April 2019
26 Apr 2019 TM01 Termination of appointment of Alan William George Corbett as a director on 17 April 2019
26 Apr 2019 TM02 Termination of appointment of James Lort Howell-Richardson as a secretary on 17 April 2019
26 Apr 2019 AD01 Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ to Kemp House 160 City Road London EC1V 2NX on 26 April 2019
25 Apr 2019 PSC01 Notification of Konstantin Petrovich Sukhorebrik as a person with significant control on 17 April 2019