London
E1 6RA
Secretary Name | Mr Michael Zultowski |
---|---|
Status | Current |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Ms Stephanie Elliff Doll |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Avflight Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,144 |
Current Liabilities | £27,672 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (12 months ago) |
---|---|
Next Return Due | 8 April 2024 (2 weeks, 5 days from now) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
5 April 2018 | Appointment of Mr Michael Zultowski as a secretary on 1 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Stephanie Elliff Doll as a secretary on 7 February 2018 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 September 2016 | Registered office address changed from C/O C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2016 (1 page) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 April 2015 | Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O Reeves & Co Llp 37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom to C/O C/O Kreston Reeves Llp 37 St. Margarets Street Canterbury Kent CT1 2TU on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr William Barnaby Light on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|