Advanced company searchLink opens in new window

CJC AVIATION LTD

Company number 11895384

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted