LONDON CITY AIRPORT JET CENTRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-10 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-10 View Report
Insolvency. Brought down date: 2022-08-09. 2022-09-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-13 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-07-13 View Report
Address. Old address: 10 Fleet Place London EC4M 7QS. Change date: 2022-07-04. New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. 2022-07-04 View Report
Address. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-21. Old address: 15 Canada Square London E14 5GL. 2021-12-21 View Report
Address. Change date: 2021-08-20. Old address: London City Airport City Aviation House Royal Docks London E16 2PB. New address: 15 Canada Square London E14 5GL. 2021-08-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-20 View Report
Resolution. Description: Resolutions. 2021-08-20 View Report
Mortgage. Charge number: 021201380009. 2021-04-13 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Persons with significant control. Cessation date: 2020-02-26. Psc name: Luke Eric Bugeja. 2021-03-15 View Report
Persons with significant control. Psc name: Naser Fsaa Alaujan. Notification date: 2020-10-07. 2021-03-15 View Report
Persons with significant control. Psc name: Eric Philippe Marianne Machiels. Notification date: 2020-02-26. 2021-03-15 View Report
Persons with significant control. Psc name: Kevin Johan Patrick Alexander Sonneveld. Cessation date: 2020-06-30. 2021-03-15 View Report
Persons with significant control. Cessation date: 2020-12-31. Psc name: David Gareth Fison. 2021-03-15 View Report
Persons with significant control. Psc name: Hakim Drissi Kaitouni. Cessation date: 2020-04-30. 2021-03-15 View Report
Persons with significant control. Psc name: Philippe Anastase Busslinger. Cessation date: 2020-03-25. 2021-03-15 View Report
Capital. Description: Statement by Directors. 2020-12-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-17 View Report
Insolvency. Description: Solvency Statement dated 17/12/20. 2020-12-17 View Report
Resolution. Description: Resolutions. 2020-12-17 View Report
Accounts. Accounts type full. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Persons with significant control. Notification date: 2019-07-01. Psc name: Prateek Maheshwari. 2020-02-14 View Report
Persons with significant control. Psc name: Dmitry Yashnikov. Notification date: 2019-03-04. 2020-02-14 View Report
Persons with significant control. Notification date: 2019-06-24. Psc name: Kevin Johan Patrick Alexander Sonneveld. 2020-02-14 View Report
Persons with significant control. Psc name: Adam James Harbora. Notification date: 2017-04-10. 2020-02-14 View Report
Persons with significant control. Psc name: Kevin Benjamin Roseke. Cessation date: 2019-09-25. 2020-02-14 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Persons with significant control. Notification date: 2019-02-02. Psc name: Luke Eric Bugeja. 2019-02-14 View Report
Persons with significant control. Cessation date: 2019-01-24. Psc name: Kenton Edward Bradbury. 2019-02-14 View Report
Persons with significant control. Notification date: 2018-04-25. Psc name: David Gareth Fison. 2019-02-14 View Report
Persons with significant control. Notification date: 2018-09-14. Psc name: Gregory Stuart Pestrak. 2019-02-14 View Report
Persons with significant control. Psc name: Robert David Holden. Notification date: 2018-11-20. 2019-02-14 View Report
Accounts. Accounts type full. 2018-07-13 View Report
Persons with significant control. Psc name: David Stanton. Notification date: 2018-04-25. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Persons with significant control. Cessation date: 2018-01-16. Psc name: Luke Erik Bugeja. 2018-02-14 View Report
Persons with significant control. Notification date: 2017-11-09. Psc name: Robert Gary Sinclair. 2018-02-14 View Report
Persons with significant control. Psc name: Melvyn Ewell. Notification date: 2017-04-19. 2018-02-14 View Report
Persons with significant control. Notification date: 2016-08-25. Psc name: Kenton Edward Bradbury. 2018-02-14 View Report
Persons with significant control. Cessation date: 2017-02-17. Psc name: Petros Stylianides. 2018-02-14 View Report
Persons with significant control. Cessation date: 2017-05-11. Psc name: Thomas Albert Meyer-Mallorie. 2018-02-14 View Report
Persons with significant control. Cessation date: 2018-01-16. Psc name: Benjamin Tolek Hawkins. 2018-02-14 View Report
Persons with significant control. Psc name: Ross Alexander Clemmow. Notification date: 2018-01-25. 2018-02-14 View Report
Persons with significant control. Notification date: 2018-01-29. Psc name: Wilma Mary Allan. 2018-02-14 View Report