WINAIR LTD
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Appointment of Mr Moses Rubin as a director on 2024-01-15 |
18/01/2418 January 2024 | Termination of appointment of Aron Landau as a director on 2024-01-15 |
18/01/2418 January 2024 | Cessation of Aron Landau as a person with significant control on 2024-01-15 |
18/01/2418 January 2024 | Notification of Moses Rubin as a person with significant control on 2024-01-15 |
18/01/2418 January 2024 | Registered office address changed from 1 Cranley Avenue Westcliff-on-Sea SS0 8AH England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 2024-01-18 |
19/10/2319 October 2023 | Notification of Aron Landau as a person with significant control on 2023-10-18 |
19/10/2319 October 2023 | Cessation of Miriam Kornbluh as a person with significant control on 2023-10-18 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
29/08/2329 August 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Micro company accounts made up to 2021-10-31 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/07/214 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/06/2028 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/06/2016 June 2020 | CESSATION OF ARON LANDAU AS A PSC |
16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM KORNBLUH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 228 STAMFORD HILL LONDON N16 6TT ENGLAND |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMSON KORNBLUH |
06/02/196 February 2019 | DIRECTOR APPOINTED MR SIMSON KORNBLUH |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 53 CRAVEN WALK LONDON N16 6BS ENGLAND |
06/11/186 November 2018 | COMPANY NAME CHANGED A S INSUR LIMITED CERTIFICATE ISSUED ON 06/11/18 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL UNITED KINGDOM |
31/10/1831 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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