AVIATION COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

AVIATION COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06545827

Incorporation date

27/03/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/08/2022
Appointment of Paul Edward Rollason as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Joanne Elizabeth Estell as a director on 2022-08-01
dot icon22/06/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon02/09/2021
Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon05/02/2019
Appointment of Mr Ian Holder as a director on 2019-01-30
dot icon05/02/2019
Appointment of Ms Joanne Elizabeth Estell as a director on 2019-01-30
dot icon15/01/2019
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Termination of appointment of Prism Cosec Limited as a secretary on 2018-11-06
dot icon08/09/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon02/08/2018
Termination of appointment of Tracy Annette Beicken as a secretary on 2018-07-31
dot icon02/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-07-31
dot icon25/04/2018
Termination of appointment of Neil John Morris as a director on 2018-04-13
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon13/02/2018
Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick RH6 0PA on 2018-02-13
dot icon07/02/2018
Termination of appointment of Justin David Edward Henry Scarborough as a director on 2018-01-07
dot icon18/09/2017
Full accounts made up to 2017-01-31
dot icon06/09/2017
Termination of appointment of Sally Chandler as a secretary
dot icon05/09/2017
Appointment of Mrs Tracy Annette Beicken as a secretary on 2017-08-22
dot icon05/09/2017
Appointment of Mrs Tracy Annette Beicken as a secretary on 2017-08-23
dot icon05/09/2017
Termination of appointment of Sally Elizabeth Anne Chandler as a secretary on 2017-08-23
dot icon13/06/2017
Appointment of Mr Neil John Morris as a director on 2017-06-12
dot icon12/06/2017
Termination of appointment of Warren Glenn Hillier as a director on 2017-06-12
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/02/2017
Termination of appointment of Keven John Baines as a director on 2017-01-31
dot icon08/10/2016
Full accounts made up to 2016-01-31
dot icon26/09/2016
Appointment of Mr Justin David Edward Henry Scarborough as a director on 2016-09-26
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Register inspection address has been changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England to 2 Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon29/03/2016
Register(s) moved to registered office address 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
dot icon29/03/2016
Director's details changed for Keven John Baines on 2016-01-01
dot icon07/12/2015
Appointment of Mr Warren Glenn Hillier as a director on 2015-09-18
dot icon04/09/2015
Appointment of Mark Andrew Briffa as a director on 2015-08-18
dot icon04/09/2015
Current accounting period extended from 2015-12-31 to 2016-01-31
dot icon03/09/2015
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2015-09-03
dot icon03/09/2015
Appointment of Sally Elizabeth Anne Chandler as a secretary on 2015-08-18
dot icon19/08/2015
Registration of charge 065458270001, created on 2015-08-18
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Evelyn Whittington as a secretary
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Registered office address changed from Room W152 Swales Pavillion Raf Wyton Huntingdon Cambridgeshire PE28 2EA on 2011-07-05
dot icon26/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2009
Return made up to 27/03/09; full list of members
dot icon19/05/2009
Location of register of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/09/2008
Registered office changed on 02/09/2008 from room B017 b block royal air force wyton huntingdon cambridgeshire PE28 2EA
dot icon20/05/2008
Registered office changed on 20/05/2008 from knoll house knoll road camberley GU15 3SY united kingdom
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Estell, Joanne Elizabeth
Director
30/01/2019 - 01/08/2022
37
Rollason, Paul Edward
Director
01/08/2022 - Present
38
Scarborough, Justin David Edward Henry
Director
26/09/2016 - 07/01/2018
3
Holder, Ian
Director
30/01/2019 - Present
2
Baines, Keven John
Director
27/03/2008 - 31/01/2017
4

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 AVIATION COMPLIANCE LIMITED

AVIATION COMPLIANCE LIMITED is an(a) Dissolved company incorporated on 27/03/2008 with the registered office located at C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PA. There are currently 3 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 AVIATION COMPLIANCE LIMITED?

toggle

AVIATION COMPLIANCE LIMITED is currently Dissolved. It was registered on 27/03/2008 and dissolved on 11/04/2023.

Where is AVIATION COMPLIANCE LIMITED located?

toggle

AVIATION COMPLIANCE LIMITED is registered at C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick RH6 0PA.

What does AVIATION COMPLIANCE LIMITED do?

toggle

AVIATION COMPLIANCE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVIATION COMPLIANCE LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.