Advanced company searchLink opens in new window

GIBRALTAR AIRWAYS LIMITED

Company number 08900660

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)
21 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 May 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
08 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
24 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Nov 2017 AD01 Registered office address changed from West Cottage Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY to 4 Whitton Way Whitton Way Newport Pagnell Buckinghamshire MK16 0PS on 16 November 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
06 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
07 Apr 2015 AP01 Appointment of Captain Derek Ashley Spicer as a director on 9 July 2014
07 Apr 2015 AD01 Registered office address changed from Building 10 Turweston Aerodrome Biddlesden Road Brackley Northamptonshire NN13 5YD England to West Cottage Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 7 April 2015
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted