This company is commonly known as Vision Jets 2 Limited. The company was founded 6 years ago and was given the registration number 11388312. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | VISION JETS 2 LIMITED |
---|---|---|
Company Number | : | 11388312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2018 |
End of financial year | : | 29 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Secretary | 30 May 2018 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 30 July 2020 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 30 May 2018 | Active |
Mr Habibullah Khan | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-20 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Change account reference date company previous extended. | Download |
2021-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Incorporation | Memorandum articles. | Download |
2018-07-12 | Resolution | Resolution. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Accounts | Change account reference date company current shortened. | Download |
2018-05-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.