Advanced company searchLink opens in new window

TAK AVIATION (UK) LIMITED

Company number 05756385

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
06 Apr 2018 PSC01 Notification of Bassam Aboukhater as a person with significant control on 3 May 2017
06 Apr 2018 PSC07 Cessation of Toufic Mosleh Aboukhater as a person with significant control on 3 May 2017
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
15 May 2017 AA Micro company accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 TM01 Termination of appointment of Jamie Leonard Shawyer as a director on 3 June 2016
23 Jun 2016 AD01 Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 1 Park Road Regents Park London NW1 6XN on 23 June 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Apr 2012 CH01 Director's details changed for Jamie Leonard Shawyer on 20 April 2012
20 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Mar 2012 AP01 Appointment of Mark Jonathan Davis as a director
02 Mar 2012 TM01 Termination of appointment of Alan Lowe as a director
02 Mar 2012 TM02 Termination of appointment of Alan Lowe & Co (Nominee) Limited as a secretary
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010