AVIA QUEST LIMITED

Register to unlock more data on OkredoRegister

AVIA QUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04807938

Incorporation date

23/06/2003

Size

Dormant

Contacts

Registered address

Registered address

4385, 04807938: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon12/04/2023
Application to strike the company off the register
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon29/04/2021
Registered office address changed to PO Box 4385, 04807938: Companies House Default Address, Cardiff, CF14 8LH on 2021-04-29
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/04/2020
Amended accounts for a small company made up to 2019-03-31
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Notification of Avia Quest Limited (Ireland) as a person with significant control on 2019-07-17
dot icon16/07/2019
Cessation of Konstantin Petrovich Sukhorebrik as a person with significant control on 2019-07-16
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon30/04/2019
Appointment of Mr Bradford Pierce Vineyard as a director on 2019-04-17
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Appointment of Mr Bradford Pierce Vineyard as a secretary on 2019-04-17
dot icon26/04/2019
Termination of appointment of James Lort Howell-Richardson as a director on 2019-04-17
dot icon26/04/2019
Termination of appointment of Konstantin Sukhorebrik as a director on 2019-04-17
dot icon26/04/2019
Termination of appointment of Alan William George Corbett as a director on 2019-04-17
dot icon26/04/2019
Termination of appointment of James Lort Howell-Richardson as a secretary on 2019-04-17
dot icon26/04/2019
Registered office address changed from Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ to Kemp House 160 City Road London EC1V 2NX on 2019-04-26
dot icon25/04/2019
Notification of Konstantin Petrovich Sukhorebrik as a person with significant control on 2019-04-17
dot icon25/04/2019
Cessation of Bristow Helicopters (International) Limited as a person with significant control on 2019-04-17
dot icon25/04/2019
Cessation of Bristow Aviation Holdings Limited as a person with significant control on 2019-04-17
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon07/07/2017
Termination of appointment of Chet Ozuruke Akiri as a director on 2017-06-08
dot icon26/06/2017
Notification of Bristow Helicopters (International) Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Bristow Aviation Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Appointment of Mr Alan William George Corbett as a director on 2017-06-26
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/06/2016
Rectified AP01 was removed from the public record on 28/07/2016 as it is invalid/ineffective.
dot icon12/05/2016
Appointment of Mr Chet Ozuruke Akiri as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Michael Sim as a director on 2016-04-18
dot icon29/04/2016
Termination of appointment of Michael Murdoch Imlach as a director on 2016-04-18
dot icon03/02/2016
Full accounts made up to 2015-03-31
dot icon02/02/2016
Second filing of TM01 previously delivered to Companies House
dot icon16/11/2015
Termination of appointment of Allan Blake as a director on 2015-11-13
dot icon11/11/2015
Appointment of Mr Michael Sim as a director on 2015-11-03
dot icon16/10/2015
Termination of appointment of George Alexander Bruce as a director on 2015-10-07
dot icon13/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr James Lort Howell-Richardson on 2015-07-03
dot icon13/05/2015
Appointment of Mr Allan Blake as a director on 2015-05-08
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mr James Lort Howell-Richardson as a director on 2014-11-28
dot icon28/11/2014
Termination of appointment of Kareem Jeremy Akel as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr Michael Murdoch Imlach as a director on 2014-11-28
dot icon10/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon31/10/2013
Appointment of Mr George Alexander Bruce as a director
dot icon27/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Nicholas Rodd as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon18/01/2012
Appointment of Mr James Lort Howell-Richardson as a secretary
dot icon18/01/2012
Termination of appointment of Andrew Magowan as a secretary
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Nicholas Anthony Rodd on 2011-01-31
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/05/2010
Appointment of Mr Kareem Jeremy Akel as a director
dot icon04/05/2010
Termination of appointment of Allan Blake as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed mr nicholas anthony rodd
dot icon02/09/2009
Appointment terminated director pedro blazquez
dot icon26/06/2009
Return made up to 23/06/09; full list of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Secretary appointed andrew magowan
dot icon10/11/2008
Appointment terminated secretary mc ian blair
dot icon25/06/2008
Return made up to 23/06/08; full list of members
dot icon09/11/2007
Accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 23/06/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Full accounts made up to 2005-03-31
dot icon11/08/2006
Return made up to 23/06/06; full list of members
dot icon26/05/2006
Director resigned
dot icon18/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Director resigned
dot icon06/07/2005
Return made up to 23/06/05; full list of members
dot icon28/06/2005
Director resigned
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/08/2004
Ad 15/07/04--------- £ si [email protected]=50 £ ic 50/100
dot icon27/07/2004
Return made up to 23/06/04; full list of members
dot icon23/07/2004
S-div 15/07/04
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Ad 15/07/04--------- £ si [email protected]=49 £ ic 1/50
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon02/09/2003
Registered office changed on 02/09/03 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon12/08/2003
Certificate of change of name
dot icon23/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIA QUEST LIMITED

AVIA QUEST LIMITED is an(a) Dissolved company incorporated on 23/06/2003 with the registered office located at 4385, 04807938: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA QUEST LIMITED?

toggle

AVIA QUEST LIMITED is currently Dissolved. It was registered on 23/06/2003 and dissolved on 18/07/2023.

Where is AVIA QUEST LIMITED located?

toggle

AVIA QUEST LIMITED is registered at 4385, 04807938: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVIA QUEST LIMITED do?

toggle

AVIA QUEST LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for AVIA QUEST LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.