About

Registered Number: 05662821
Date of Incorporation: 23/12/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Established in 2005, Vvb Aviation Services Ltd have registered office in Town Quay, Southampton. Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHANFAR, Mark 29 August 2007 31 March 2009 1
JAHANFAR, Nathalie 29 August 2007 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HINDE, Stephen Kenneth 18 July 2019 - 1
HINDE, Rosemary 16 June 2010 18 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2019
LIQ02 - N/A 18 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2019
AD01 - Change of registered office address 18 September 2019
TM02 - Termination of appointment of secretary 24 July 2019
AP03 - Appointment of secretary 24 July 2019
PSC07 - N/A 24 July 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
PSC01 - N/A 23 July 2019
AA - Annual Accounts 26 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 06 March 2019
AA01 - Change of accounting reference date 29 January 2019
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 31 October 2017
PSC05 - N/A 31 October 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 January 2015
MR01 - N/A 24 June 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 10 January 2012
AA01 - Change of accounting reference date 09 August 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AA - Annual Accounts 15 October 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AR01 - Annual Return 19 March 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
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 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
288a - Notice of appointment of directors or secretaries 21 May 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 18 January 2007
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
225 - Change of Accounting Reference Date 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
123 - Notice of increase in nominal capital 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Fully Satisfied

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.