Advanced company searchLink opens in new window

GLOBAL ASSOCIATED AVIATION LIMITED

Company number 09072315

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)
22 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
26 Oct 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 26 October 2020
04 Dec 2019 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 150 Aldersgate Street London EC1A 4AB on 4 December 2019
29 Nov 2019 LIQ02 Statement of affairs
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-20
24 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2017 AA Total exemption full accounts made up to 30 June 2015
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • USD 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • USD 100
22 Jul 2015 AD01 Registered office address changed from 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 22 July 2015