Advanced company searchLink opens in new window

BOND EUROPEAN AVIATION LEASING LIMITED

Company number 06952710

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
25 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
18 May 2015 TM01 Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015
12 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
12 Nov 2014 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Gloucestershire Airport Staverton Cheltenham GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
16 Jul 2014 MR04 Satisfaction of charge 069527100009 in full
02 Sep 2013 TM01 Termination of appointment of Steven Smith as a director
02 Sep 2013 TM02 Termination of appointment of Steven Smith as a secretary
02 Sep 2013 TM02 Termination of appointment of Steven Smith as a secretary
02 Sep 2013 TM01 Termination of appointment of Steven Smith as a director
21 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
03 Jul 2013 MR04 Satisfaction of charge 2 in full
03 Jul 2013 MR04 Satisfaction of charge 1 in full
13 Jun 2013 AP01 Appointment of Mr Andrea Cicero as a director
06 Jun 2013 AP01 Appointment of Mr Luis Inigo Moreno-Ventas as a director