2381ea
Zoeterwoude
Netherlands
Secretary Name | Cornelis De Haas |
---|---|
Status | Current |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westeindsweg 2381ea Zoeterwoude Netherlands |
Director Name | James Gidlow |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 551 Shoreham Road East London Heathrow Airport TW6 3UA |
Website | www.flyus.aero/ |
---|---|
Telephone | 020 85645543 |
Telephone region | London |
Registered Address | Building 551 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
100 at £1 | Flyus Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,717 |
Cash | £22,080 |
Current Liabilities | £107,299 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
24 April 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
12 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
12 March 2023 | Notification of James Gidlow as a person with significant control on 27 January 2023 (2 pages) |
12 March 2023 | Change of details for Mr Cornelis De Haas as a person with significant control on 27 January 2023 (2 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
26 August 2021 | Registered office address changed from Unit 4 X2 Hatton Cross Centre Eastern Perimeter Road London Heanthrow Airport TW6 2GE England to Building 551 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA on 26 August 2021 (1 page) |
28 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 November 2020 | Change of details for Mr Cornelis De Haas as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Secretary's details changed for Cornelis De Haas on 16 November 2020 (1 page) |
16 November 2020 | Director's details changed for Cornelis De Haas on 16 November 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Building 552 Shoreham Road East Heathrow Airport Hounslow TW6 3UA to Unit 4 X2 Hatton Cross Centre Eastern Perimeter Road London Heanthrow Airport TW6 2GE on 11 March 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Director's details changed for Cornelis De Haas on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Cornelis De Haas on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Cornelis De Haas on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Cornelis De Haas on 17 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 January 2014 | Registered office address changed from 560 High Road London E11 3DH England on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 560 High Road London E11 3DH England on 13 January 2014 (1 page) |
11 March 2013 | Appointment of James Gidlow as a director (3 pages) |
11 March 2013 | Appointment of James Gidlow as a director (3 pages) |
2 January 2013 | Incorporation (28 pages) |
2 January 2013 | Incorporation (28 pages) |