Advanced company searchLink opens in new window

EASTERN AIRWAYS SHARE PLAN LIMITED

Company number 06451578

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2021 DS01 Application to strike the company off the register
18 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
14 Sep 2020 SH20 Statement by Directors
14 Sep 2020 SH19 Statement of capital on 14 September 2020
  • GBP 1
14 Sep 2020 CAP-SS Solvency Statement dated 01/09/20
14 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2020 AA Full accounts made up to 31 March 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 55,663,233
03 Jan 2020 AA Full accounts made up to 31 March 2019
30 Dec 2019 TM01 Termination of appointment of Martin Leonard Blaze as a director on 16 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
08 Jul 2019 PSC02 Notification of Orient Industrial Holdings Ltd as a person with significant control on 10 May 2019
03 Jul 2019 CH01 Director's details changed for Mr Richard James Lake on 10 May 2019
03 Jul 2019 PSC05 Change of details for Eastern Airways International Limited as a person with significant control on 10 May 2019
03 Jul 2019 AD01 Registered office address changed from C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 3 July 2019
16 May 2019 AD01 Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ England to C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ on 16 May 2019
16 May 2019 AP03 Appointment of Mark Charles Hutchinson as a secretary on 10 May 2019
15 May 2019 AP01 Appointment of Martin Leonard Blaze as a director on 10 May 2019
15 May 2019 AP01 Appointment of Anthony Michael Burgess as a director on 10 May 2019
15 May 2019 PSC07 Cessation of Bristow Helicopters Limited as a person with significant control on 10 May 2019
15 May 2019 AP01 Appointment of Mr Clifford Rodney Spink as a director on 10 May 2019