Advanced company searchLink opens in new window

HARVEST ENERGY AVIATION LTD

Company number 08655019

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)
09 Aug 2019 PSC07 Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016
09 Aug 2019 PSC02 Notification of Harvest Energy Group Limited as a person with significant control on 6 April 2016
31 Aug 2018 AA Accounts for a small company made up to 28 February 2018
21 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
15 Sep 2017 MR01 Registration of charge 086550190004, created on 13 September 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
21 Aug 2017 AA Accounts for a small company made up to 28 February 2017
06 Dec 2016 AA Full accounts made up to 29 February 2016
01 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
27 Jun 2016 AUD Auditor's resignation
02 Feb 2016 MR01 Registration of charge 086550190003, created on 21 January 2016
22 Dec 2015 MR01 Registration of charge 086550190002, created on 18 December 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 51,000
22 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
13 Jul 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of various agreements 26/06/2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2015 MR01 Registration of charge 086550190001, created on 26 June 2015
29 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 28 February 2016
26 Jun 2015 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7JT to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 26 June 2015
26 Jun 2015 AP03 Appointment of Mrs Arani Soosaipillai as a secretary on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Edward O'dea as a director on 26 June 2015