Advanced company searchLink opens in new window

CONTINENTAL AVIATION SERVICES (UK) LTD

Company number 08372862

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)
01 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
29 May 2021 DISS40 Compulsory strike-off action has been discontinued
28 May 2021 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 41 Walsingham Road Enfield EN2 6EY on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
06 Nov 2020 AA Accounts for a dormant company made up to 31 January 2019
06 Nov 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
06 Nov 2020 RT01 Administrative restoration application
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 PSC04 Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
31 Jan 2019 CH01 Director's details changed for Vitalice Chukwujindu Ibe on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of Rajik Mohammed Aasim as a director on 19 June 2018
28 Nov 2018 CH04 Secretary's details changed for Centrum Secretaries Limited on 16 October 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
22 Mar 2018 PSC04 Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 21 March 2018
21 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates