About

Registered Number: 06041343
Date of Incorporation: 04/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU,

 

Having been setup in 2007, The Premiair Helicopter Group Ltd have registered office in Ilford, it's status at Companies House is "Dissolved". The companies director is listed as Butcher, Michael. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTCHER, Michael 01 August 2012 11 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
AD01 - Change of registered office address 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 08 January 2014
AA01 - Change of accounting reference date 27 August 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 14 February 2013
CERTNM - Change of name certificate 24 January 2013
AR01 - Annual Return 23 January 2013
CONNOT - N/A 11 January 2013
TM02 - Termination of appointment of secretary 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 29 November 2012
AP03 - Appointment of secretary 23 August 2012
AD01 - Change of registered office address 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AD01 - Change of registered office address 17 January 2012
AR01 - Annual Return 16 January 2012
CERTNM - Change of name certificate 18 October 2011
AA - Annual Accounts 18 October 2011
RESOLUTIONS - N/A 24 May 2011
CONNOT - N/A 24 May 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AD01 - Change of registered office address 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 28 October 2010
CONNOT - N/A 24 August 2010
RESOLUTIONS - N/A 23 April 2010
CERTNM - Change of name certificate 23 April 2010
CONNOT - N/A 23 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.