- Company Overview for CJC AVIATION LTD (11895384)
- Filing history for CJC AVIATION LTD (11895384)
- People for CJC AVIATION LTD (11895384)
- More for CJC AVIATION LTD (11895384)
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) |
---|---|---|---|
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Andrea Reitano as a director on 25 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
03 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 1 April 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2021 | PSC07 | Cessation of Strategy Hero Ltd as a person with significant control on 14 October 2020 | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | TM01 | Termination of appointment of Giuseppe Ferace as a director on 17 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Francesco Amati as a director on 17 November 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Gianluigi Ballarani as a director on 14 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
26 Mar 2019 | AP01 | Appointment of Mr Giuseppe Ferace as a director on 21 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Andrea Reitano as a director on 21 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 2 Kenrick Place London W1U 6HB United Kingdom to 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 26 March 2019 | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|