About

Registered Number: 02178246
Date of Incorporation: 14/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Interflight (Learjet) Ltd was registered on 14 October 1987 and has its registered office in Egham, it's status at Companies House is "Dissolved". The organisation does not have any directors. We don't know the number of employees at Interflight (Learjet) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 28 August 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 18 May 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
AA - Annual Accounts 15 September 2014
DISS40 - Notice of striking-off action discontinued 09 July 2014
AR01 - Annual Return 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
287 - Change in situation or address of Registered Office 03 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 22 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 03 April 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 07 May 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 17 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 08 August 1994
395 - Particulars of a mortgage or charge 09 July 1994
395 - Particulars of a mortgage or charge 24 December 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 28 September 1992
363b - Annual Return 29 August 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 12 October 1989
288 - N/A 12 October 1988
PUC 2 - N/A 10 June 1988
PUC 2 - N/A 23 May 1988
PUC 2 - N/A 23 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 23 December 1987
287 - Change in situation or address of Registered Office 11 December 1987
287 - Change in situation or address of Registered Office 31 October 1987
288 - N/A 31 October 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 01 July 1994 Fully Satisfied

N/A

Aircraft mortgage 06 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.