Fitz Air Ltd was registered on 25 March 2009, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZSIMONS, John Martin | 25 March 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZSIMONS, Catherine Jane Rice | 25 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 25 March 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
PSC04 - N/A | 25 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
MR01 - N/A | 29 October 2018 | |
MR04 - N/A | 18 July 2018 | |
CS01 - N/A | 26 March 2018 | |
CH01 - Change of particulars for director | 26 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2017 | |
AAMD - Amended Accounts | 16 June 2017 | |
CS01 - N/A | 14 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AAMD - Amended Accounts | 23 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
AR01 - Annual Return | 24 April 2015 | |
CH03 - Change of particulars for secretary | 24 April 2015 | |
CH01 - Change of particulars for director | 23 April 2015 | |
AD01 - Change of registered office address | 23 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AA - Annual Accounts | 11 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AD01 - Change of registered office address | 23 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AAMD - Amended Accounts | 17 May 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH03 - Change of particulars for secretary | 21 May 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
AA - Annual Accounts | 06 April 2009 | |
225 - Change of Accounting Reference Date | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
NEWINC - New incorporation documents | 25 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
Rent deposit | 17 March 2011 | Fully Satisfied |
N/A |