-
G3 AVIATION LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 06680388
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- DAVIS, Timothy John Bebb
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-08-22
- Dissolved on
- 2023-05-07
- SIC/NACE
- 51102
Ownership
- Beneficial Owners
- Mr Tomothy Bebb John Bebb Davis
- Mr Tomothy John Bebb Davis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-09-14
- Last Date: 2021-08-31
-
G3 AVIATION LIMITED Company Description
- G3 AVIATION LIMITED is a ltd registered in United Kingdom with the Company reg no 06680388. Its current trading status is "closed". It was registered 2008-08-22. It has declared SIC or NACE codes as "51102". It has 1 director The latest accounts are filed up to 31/08/2011.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get G3 AVIATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G3 Aviation Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for G3 AVIATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
-
resolution (2022-01-05) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-01-05) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2022-01-05) - 600
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-08-31) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
change-account-reference-date-company-previous-extended (2020-04-14) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-15) - CS01
-
change-to-a-person-with-significant-control (2019-09-10) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
gazette-filings-brought-up-to-date (2016-08-10) - DISS40
-
gazette-notice-compulsory (2016-08-09) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
termination-secretary-company-with-name-termination-date (2015-09-14) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
-
termination-director-company-with-name (2014-07-08) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01
-
appoint-person-director-company-with-name (2013-10-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
appoint-person-director-company-with-name (2012-10-26) - AP01
-
termination-director-company-with-name (2012-10-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-11) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-25) - AR01
-
change-person-director-company-with-change-date (2010-09-24) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-27) - AA
-
legacy (2009-09-29) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 88(2)
-
legacy (2008-11-04) - 288b
-
legacy (2008-09-03) - 288a
-
resolution (2008-08-29) - RESOLUTIONS
-
legacy (2008-08-29) - 123
-
incorporation-company (2008-08-22) - NEWINC