About

Registered Number: 07872437
Date of Incorporation: 06/12/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2016 (7 years and 11 months ago)
Registered Address: DUFF & PHELPS, Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 2011, Premiair Aviation Holdings Ltd are based in London, it's status is listed as "Dissolved". The company has one director listed as Howard, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Alan 14 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 April 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
MR04 - N/A 09 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2013
4.48 - Notice of constitution of liquidation committee 20 August 2013
4.20 - N/A 20 August 2013
AD01 - Change of registered office address 01 August 2013
RESOLUTIONS - N/A 26 July 2013
RESOLUTIONS - N/A 26 July 2013
MR04 - N/A 14 May 2013
AP01 - Appointment of director 03 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
AD01 - Change of registered office address 22 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
CERTNM - Change of name certificate 16 November 2012
CONNOT - N/A 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA01 - Change of accounting reference date 21 May 2012
AP04 - Appointment of corporate secretary 16 May 2012
AD01 - Change of registered office address 25 April 2012
CERTNM - Change of name certificate 13 March 2012
SH01 - Return of Allotment of shares 12 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
RESOLUTIONS - N/A 22 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Fully Satisfied

N/A

Aircraft mortgage deed 22 February 2012 Fully Satisfied

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Aircraft mortgage deed 22 February 2012 Fully Satisfied

N/A

Aircraft mortgage deed 22 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.