About

Registered Number: 06930101
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Founded in 2009, Aviation Trading Ltd have registered office in Tunbridge Wells, Kent. This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Aviation Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Olivia 25 November 2019 - 1
STEVENS, Nathalie Cecile Katarina 12 November 2018 - 1
STEVENS, Stephanie Joanne 12 November 2018 - 1
CHURCH, Olivia 12 November 2018 25 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 14 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 12 November 2018
CS01 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
DISS40 - Notice of striking-off action discontinued 20 June 2017
AA - Annual Accounts 19 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
CERTNM - Change of name certificate 22 August 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.