Advanced company searchLink opens in new window

G3 AVIATION LIMITED

Company number 06680388

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)
02 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300,000
08 Jul 2014 TM01 Termination of appointment of Christopher Parker as a director
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Oct 2013 AD01 Registered office address changed from Curzon House 24 High Street Banstead Surrey SM7 2LJ on 8 October 2013
07 Oct 2013 AP01 Appointment of Mr Timothy John Bebb Davis as a director
01 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300,000
28 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AP01 Appointment of Captain Christopher John Parker as a director
26 Oct 2012 TM01 Termination of appointment of Nigel Reynolds as a director
17 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Nigel Reynolds on 1 September 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
29 Sep 2009 363a Return made up to 22/08/09; full list of members
04 Nov 2008 88(2) Ad 20/10/08\gbp si 299999@1=299999\gbp ic 1/300000\
04 Nov 2008 288b Appointment terminated director rex thorn
03 Sep 2008 288a Director appointed nigel hugh reynolds
29 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Aug 2008 123 Gbp nc 1000/300000\22/08/08
22 Aug 2008 NEWINC Incorporation