KV AVIATION UK LEASING NO.1 LIMITED

Suite 1, 3rd Floor 11-12 St. James’S Square, London, SW1Y 4LB, United Kingdom
StatusDISSOLVED
Company No.08602772
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 29 days

SUMMARY

KV AVIATION UK LEASING NO.1 LIMITED is an dissolved private limited company with number 08602772. It was incorporated 10 years, 11 months, 26 days ago, on 09 July 2013 and it was dissolved 3 years, 8 months, 29 days ago, on 06 October 2020. The company address is Suite 1, 3rd Floor 11-12 St. James’S Square, London, SW1Y 4LB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr David Lloyd Veal

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr David Lloyd Veal

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr David Lloyd Veal

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Lloyd Veal

Notification date: 2017-02-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr David Lloyd Veal

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Cumberlidge

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEND LOAN NETWORK LIMITED

11 MADDOX STREET,LONDON,W1S 2QF

Number:10025252
Status:ACTIVE
Category:Private Limited Company

DUCHESS'S SORREL LTD

253 LORDSHIP LANE,LONDON,SE22 8JF

Number:07948425
Status:ACTIVE
Category:Private Limited Company

ELMEN CONSULTANTS LIMITED

SIENA COURT,MAIDENHEAD,SL6 1NJ

Number:07829247
Status:ACTIVE
Category:Private Limited Company

PERRY MCGEE'S NATIONAL TRACKING SCHOOL LTD

NAT WEST BANK CHAMBERS,ILKLEY,LS29 9LS

Number:07963031
Status:ACTIVE
Category:Private Limited Company

STEWART RE LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03846539
Status:ACTIVE
Category:Private Limited Company

STURMEYG LIMITED

FLAT 9 SALTMEAD COURT,CARDIFF,CF11 6TB

Number:10412814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source