About

Registered Number: 03441891
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Based in London, Bba Aviation Europe Ltd was setup in 1997, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation. There are 4 directors listed as Lange, Michael Friedrich, Macleod, Iain Fraser, Schwartz, George, Townes, Stephen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGE, Michael Friedrich 03 February 2010 - 1
MACLEOD, Iain Fraser 03 February 2010 31 December 2018 1
SCHWARTZ, George 31 March 1998 04 September 2001 1
TOWNES, Stephen 31 March 1998 12 July 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2020
RESOLUTIONS - N/A 14 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
LIQ01 - N/A 14 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 September 2017
CERTNM - Change of name certificate 26 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 19 September 2011
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 April 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AP01 - Appointment of director 10 March 2010
RESOLUTIONS - N/A 17 February 2010
CC04 - Statement of companies objects 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
RESOLUTIONS - N/A 12 February 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 09 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
353 - Register of members 17 June 2003
363a - Annual Return 17 June 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
AA - Annual Accounts 13 August 2002
363a - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2002
225 - Change of Accounting Reference Date 27 November 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
AA - Annual Accounts 30 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2001
363s - Annual Return 25 October 2000
225 - Change of Accounting Reference Date 21 June 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
123 - Notice of increase in nominal capital 19 May 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
363s - Annual Return 29 October 1999
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 14 August 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
287 - Change in situation or address of Registered Office 30 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
CERTNM - Change of name certificate 09 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.