VVB AVIATION CHARTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

VVB AVIATION CHARTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05716125

Incorporation date

21/02/2006

Size

Full

Contacts

Registered address

Registered address

De Beauvoir Farm Church Road, Ramsden Heath, Billericay, Essex CM11 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon16/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2017
Voluntary strike-off action has been suspended
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon28/04/2017
Application to strike the company off the register
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon14/07/2016
Previous accounting period shortened from 2016-09-30 to 2016-04-30
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Mario Anthony James Fulgoni as a director on 2015-12-21
dot icon13/01/2016
Termination of appointment of Paul Bruce Dickinson as a director on 2015-12-21
dot icon11/01/2016
Resolutions
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-09-15
dot icon24/02/2015
Resolutions
dot icon21/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-09-30
dot icon27/01/2015
Accounts for a small company made up to 2014-04-30
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon14/10/2014
Resolutions
dot icon01/10/2014
Appointment of Mr Mario Anthony James Fulgoni as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mr Paul Bruce Dickinson as a director on 2014-09-30
dot icon01/04/2014
Termination of appointment of Paul Ellingford as a director
dot icon31/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2011
Appointment of Mr Paul Malcolm Brian Ellingford as a director
dot icon09/08/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/03/2011
Director's details changed for Glyn John Alan Race on 2010-03-01
dot icon14/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon11/01/2011
Certificate of change of name
dot icon11/01/2011
Change of name notice
dot icon22/07/2010
Termination of appointment of Lorraine Hiller as a secretary
dot icon22/07/2010
Appointment of Rosemary Hinde as a secretary
dot icon21/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon19/04/2010
Registered office address changed from Manor Place, Albert Road Braintree CM7 3JE on 2010-04-19
dot icon12/06/2009
Appointment terminated director and secretary ahmad jahanfar
dot icon12/06/2009
Appointment terminate, director nathalie jahanfar logged form
dot icon12/06/2009
Appointment terminated director nathalie jahanfar
dot icon21/05/2009
Director appointed glyn john alan race
dot icon21/05/2009
Director appointed stephen kenneth hinde
dot icon21/05/2009
Secretary appointed lorraine carol hiller
dot icon06/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon06/03/2009
Return made up to 21/02/09; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon20/08/2008
Appointment terminated director ian chaplin
dot icon08/04/2008
Director appointed nathalie jahanfar
dot icon27/03/2008
Return made up to 21/02/08; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon14/03/2007
Return made up to 21/02/07; full list of members
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiller, Lorraine Carol
Secretary
01/04/2009 - 15/06/2010
2
Dickinson, Paul Bruce
Director
30/09/2014 - 21/12/2015
31
Jahanfar, Ahmad
Secretary
21/02/2006 - 31/03/2009
-
Jahanfar, Nathalie
Director
25/03/2008 - 31/03/2009
1
Hinde, Rosemary
Secretary
16/06/2010 - Present
-

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 VVB AVIATION CHARTER SERVICES LIMITED

VVB AVIATION CHARTER SERVICES LIMITED is an(a) Dissolved company incorporated on 21/02/2006 with the registered office located at De Beauvoir Farm Church Road, Ramsden Heath, Billericay, Essex CM11 1PW. 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 VVB AVIATION CHARTER SERVICES LIMITED?

toggle

VVB AVIATION CHARTER SERVICES LIMITED is currently Dissolved. It was registered on 21/02/2006 and dissolved on 16/01/2018.

Where is VVB AVIATION CHARTER SERVICES LIMITED located?

toggle

VVB AVIATION CHARTER SERVICES LIMITED is registered at De Beauvoir Farm Church Road, Ramsden Heath, Billericay, Essex CM11 1PW.

What does VVB AVIATION CHARTER SERVICES LIMITED do?

toggle

VVB AVIATION CHARTER SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for VVB AVIATION CHARTER SERVICES LIMITED?

toggle

The latest filing was on 16/01/2018: Final Gazette dissolved via voluntary strike-off.