EBRO AVIATION LIMITED: Filings
Overview
Company Name | EBRO AVIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10756283 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EBRO AVIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed esken aviation LIMITED\certificate issued on 03/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Esken Limited as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ England to 4 Cork Street 1st Floor London W1S 3LB on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Anthony Dilworth as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Buchanan Shearer as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lucien Elliott Farrell as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Patrick Miller as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 15, 2024
| 3 pages | SH01 | ||||||||||
Cessation of Esken Holdings Limited as a person with significant control on May 09, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Esken Limited as a person with significant control on May 09, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ England to C/O Hill Dickinson 1 st. Pauls Square Liverpool Merseyside L3 9SJ on May 08, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 1 C/O Hill Dickinson St. Pauls Square Liverpool Merseyside L3 9SJ on May 08, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 107562830010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 107562830009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 107562830011 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Feb 28, 2023 | 20 pages | AA | ||||||||||
Termination of appointment of Lewis Ian Girdwood as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 107562830011, created on Jul 03, 2023 | 7 pages | MR01 | ||||||||||
Registration of charge 107562830010, created on Jun 26, 2023 | 31 pages | MR01 | ||||||||||
Appointment of David James Buchanan Shearer as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 107562830001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 107562830002 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0