- Company Overview for EASTERN AIRWAYS SHARE PLAN LIMITED (06451578)
- Filing history for EASTERN AIRWAYS SHARE PLAN LIMITED (06451578)
- People for EASTERN AIRWAYS SHARE PLAN LIMITED (06451578)
- Charges for EASTERN AIRWAYS SHARE PLAN LIMITED (06451578)
- More for EASTERN AIRWAYS SHARE PLAN LIMITED (06451578)
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
|
|
14 Sep 2020 | CAP-SS | Solvency Statement dated 01/09/20 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
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 |