32 AILSA LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
22/05/2522 May 2025 | Satisfaction of charge 117717480001 in full |
27/01/2527 January 2025 | Notification of Ag Westcliff Ltd as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Cessation of Shalom Landau as a person with significant control on 2025-01-27 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
25/03/2425 March 2024 | Director's details changed for Mr Shalom Landau on 2024-03-25 |
25/03/2425 March 2024 | Registered office address changed from 63 Leadale Road London N16 6DG England to 777a London Road Westcliff-on-Sea SS0 9SU on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Mr Shalom Landau as a person with significant control on 2024-03-25 |
22/03/2422 March 2024 | Notification of Shalom Landau as a person with significant control on 2024-03-21 |
22/03/2422 March 2024 | Termination of appointment of Hershel Moskowitz as a director on 2024-03-21 |
22/03/2422 March 2024 | Appointment of Mr Shalom Landau as a director on 2024-03-21 |
22/03/2422 March 2024 | Cessation of Hershel Moskowitz as a person with significant control on 2024-03-21 |
14/03/2414 March 2024 | Director's details changed for Mr Hershel Moskowitz on 2024-01-22 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-22 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-22 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
10/05/2210 May 2022 | Registered office address changed from 22 Chardmore Road London N16 6JD England to 63 Leadale Road London N16 6DG on 2022-05-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/01/2114 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117717480001 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 MAY COURT FOUNTAYNE ROAD LONDON N16 7EB UNITED KINGDOM |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company