About

Registered Number: 06207612
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 62 Torridge Gardens, West End, Southampton, Hampshire, SO18 3NF

 

Contract Aviation Interiors Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Porter, Christopher, Porter, Kathryn, Porter, Christopher Ronald, Porter, Kathryn Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Christopher 30 November 2016 - 1
PORTER, Christopher Ronald 10 April 2007 23 September 2009 1
PORTER, Kathryn Frances 22 September 2009 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Kathryn 10 April 2007 30 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 16 May 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 02 May 2016
AA01 - Change of accounting reference date 09 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 17 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.