TRENCHARD AVIATION HOLDINGS LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-10-05 View Report
Insolvency. Liquidation in administration move to dissolution. 2021-07-05 View Report
Insolvency. Liquidation in administration progress report. 2021-02-18 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-10-06 View Report
Insolvency. Form attached: AM02SOA. 2020-09-30 View Report
Insolvency. Liquidation in administration proposals. 2020-09-19 View Report
Officers. Termination date: 2020-07-31. Officer name: Stephen Edward Perkins. 2020-08-17 View Report
Address. Old address: Unit 2a, Gatwick Gate, Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG England. New address: 2nd Floor 110 Cannon Street London EC4N 6EU. Change date: 2020-07-23. 2020-07-23 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-17 View Report
Officers. Officer name: Steven Lindsay Cloran. Termination date: 2020-05-29. 2020-06-05 View Report
Accounts. Accounts type group. 2020-01-21 View Report
Capital. Capital allotment shares. 2019-12-10 View Report
Resolution. Description: Resolutions. 2019-11-10 View Report
Confirmation statement. Statement with updates. 2019-10-22 View Report
Capital. Capital allotment shares. 2019-10-17 View Report
Capital. Capital name of class of shares. 2019-08-23 View Report
Capital. Capital allotment shares. 2019-08-23 View Report
Resolution. Description: Resolutions. 2019-08-23 View Report
Capital. Capital variation of rights attached to shares. 2019-08-22 View Report
Officers. Appointment date: 2019-07-04. Officer name: Mr Stephen Edward Perkins. 2019-07-04 View Report
Officers. Termination date: 2019-06-21. Officer name: Bryan Harvey Bodek. 2019-06-25 View Report
Accounts. Accounts type group. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Resolution. Description: Resolutions. 2018-08-08 View Report
Officers. Officer name: Roger George Clements. Termination date: 2018-06-30. 2018-07-12 View Report
Officers. Appointment date: 2018-06-25. Officer name: Mr Mark Carl Faulkner. 2018-07-12 View Report
Accounts. Accounts type group. 2018-04-05 View Report
Resolution. Description: Resolutions. 2018-02-09 View Report
Confirmation statement. Statement with updates. 2017-10-24 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr Roger George Clements. 2017-09-13 View Report
Officers. Termination date: 2017-08-31. Officer name: Glyn Wall. 2017-09-12 View Report
Officers. Officer name: Paul Raymond Lawes. Termination date: 2017-08-31. 2017-09-12 View Report
Accounts. Change account reference date company previous shortened. 2017-08-31 View Report
Accounts. Accounts type group. 2017-08-14 View Report
Capital. Capital name of class of shares. 2017-06-20 View Report
Capital. Capital variation of rights attached to shares. 2017-06-20 View Report
Resolution. Description: Resolutions. 2017-06-16 View Report
Capital. Capital allotment shares. 2017-06-09 View Report
Officers. Appointment date: 2016-09-28. Officer name: Mr Glyn Wall. 2017-01-17 View Report
Officers. Officer name: Mr Bryan Bodek. Appointment date: 2016-07-19. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Change account reference date company previous shortened. 2016-06-28 View Report
Address. Old address: Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL England. Change date: 2016-05-26. New address: Unit 2a, Gatwick Gate, Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG. 2016-05-26 View Report
Resolution. Description: Resolutions. 2016-05-10 View Report
Change of name. Description: Company name changed orpheus topco LIMITED\certificate issued on 31/01/16. 2016-01-31 View Report
Change of name. Change of name notice. 2016-01-31 View Report
Capital. Capital allotment shares. 2016-01-14 View Report
Resolution. Description: Resolutions. 2015-12-21 View Report
Capital. Capital name of class of shares. 2015-12-21 View Report
Address. New address: Unit 1 Garcia Estate Canterbury Road Worthing West Sussex BN13 1AL. Change date: 2015-12-09. Old address: C/O Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London England W1J 6BQ England. 2015-12-09 View Report