32 AILSA LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Satisfaction of charge 117717480001 in full

View Document

27/01/2527 January 2025 Notification of Ag Westcliff Ltd as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Cessation of Shalom Landau as a person with significant control on 2025-01-27

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Shalom Landau on 2024-03-25

View Document

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

View Document

25/03/2425 March 2024 Change of details for Mr Shalom Landau as a person with significant control on 2024-03-25

View Document

22/03/2422 March 2024 Notification of Shalom Landau as a person with significant control on 2024-03-21

View Document

22/03/2422 March 2024 Termination of appointment of Hershel Moskowitz as a director on 2024-03-21

View Document

22/03/2422 March 2024 Appointment of Mr Shalom Landau as a director on 2024-03-21

View Document

22/03/2422 March 2024 Cessation of Hershel Moskowitz as a person with significant control on 2024-03-21

View Document

14/03/2414 March 2024 Director's details changed for Mr Hershel Moskowitz on 2024-01-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117717480001

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 MAY COURT FOUNTAYNE ROAD LONDON N16 7EB UNITED KINGDOM

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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