About

Registered Number: 05716125
Date of Incorporation: 21/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: De Beauvoir Farm Church Road, Ramsden Heath, Billericay, Essex, CM11 1PW

 

Vvb Aviation Charter Services Ltd was registered on 21 February 2006 with its registered office in Billericay. We don't know the number of employees at this business. There is one director listed as Hinde, Rosemary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDE, Rosemary 16 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 28 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 02 February 2017
AA01 - Change of accounting reference date 14 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
RESOLUTIONS - N/A 11 January 2016
AA - Annual Accounts 04 July 2015
RP04 - N/A 29 April 2015
AR01 - Annual Return 12 March 2015
RESOLUTIONS - N/A 24 February 2015
SH01 - Return of Allotment of shares 24 February 2015
AA01 - Change of accounting reference date 21 February 2015
AA - Annual Accounts 27 January 2015
SH01 - Return of Allotment of shares 14 October 2014
RESOLUTIONS - N/A 14 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 16 December 2011
AA01 - Change of accounting reference date 09 August 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 14 January 2011
CERTNM - Change of name certificate 11 January 2011
CONNOT - N/A 11 January 2011
TM02 - Termination of appointment of secretary 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 19 April 2010
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363s - Annual Return 27 March 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.