-
MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED - 66, Prescot Street, London, E1 8NN, United Kingdom
Company Information
- Company registration number
- 08704469
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 66
- Prescot Street
- London
- E1 8NN 66, Prescot Street, London, E1 8NN UK
Management
- Managing Directors
- KAVANAGH, Liam James
- WALKER, Gregg Macalister
- WILLINGHAM, John Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-24
- Dissolved on
- 2021-03-16
- SIC/NACE
- 77351
Ownership
- Beneficial Owners
- Macquarie Aerospace Finance Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AWAS 5892 UK LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-10-08
- Last Date: 2020-09-24
-
MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Description
- MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED is a ltd registered in United Kingdom with the Company reg no 08704469. Its current trading status is "closed". It was registered 2013-09-24. It was previously called AWAS 5892 UK LIMITED. It has declared SIC or NACE codes as "77351". It has 3 directors The latest accounts are filed up to 2019-03-31.It can be contacted at 66 .
Get MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Macquarie Aerospace Finance 5892-2 Limited - 66, Prescot Street, London, E1 8NN, United Kingdom
Did you know? kompany provides original and official company documents for MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-12-08) - GAZ1(A)
-
confirmation-statement-with-updates (2020-09-30) - CS01
-
dissolution-application-strike-off-company (2020-11-26) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-26) - CS01
-
appoint-person-director-company-with-name-date (2019-08-21) - AP01
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
-
mortgage-satisfy-charge-full (2019-06-11) - MR04
-
accounts-with-accounts-type-full (2019-12-18) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-04) - MR01
-
accounts-with-accounts-type-full (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-09-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
accounts-with-accounts-type-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
certificate-change-of-name-company (2016-01-08) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
-
resolution (2015-07-13) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2015-07-06) - AP04
-
accounts-with-accounts-type-full (2015-04-29) - AA
-
appoint-person-director-company-with-name-date (2015-05-08) - AP01
-
termination-director-company-with-name-termination-date (2015-05-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-02) - AD01
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
-
termination-secretary-company-with-name-termination-date (2015-07-02) - TM02
-
termination-director-company-with-name-termination-date (2015-07-02) - TM01
-
appoint-person-director-company-with-name-date (2015-07-02) - AP01
-
change-account-reference-date-company-current-extended (2015-07-03) - AA01
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
appoint-corporate-secretary-company-with-name-date (2015-07-02) - AP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01
-
change-account-reference-date-company-current-extended (2013-10-04) - AA01
-
memorandum-articles (2013-09-27) - MEM/ARTS
-
incorporation-company (2013-09-24) - NEWINC