WINAIR LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

18/01/2418 January 2024 Appointment of Mr Moses Rubin as a director on 2024-01-15

View Document

18/01/2418 January 2024 Termination of appointment of Aron Landau as a director on 2024-01-15

View Document

18/01/2418 January 2024 Cessation of Aron Landau as a person with significant control on 2024-01-15

View Document

18/01/2418 January 2024 Notification of Moses Rubin as a person with significant control on 2024-01-15

View Document

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

View Document

19/10/2319 October 2023 Notification of Aron Landau as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Cessation of Miriam Kornbluh as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CESSATION OF ARON LANDAU AS A PSC

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM KORNBLUH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 228 STAMFORD HILL LONDON N16 6TT ENGLAND

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMSON KORNBLUH

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SIMSON KORNBLUH

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 53 CRAVEN WALK LONDON N16 6BS ENGLAND

View Document

06/11/186 November 2018 COMPANY NAME CHANGED A S INSUR LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL UNITED KINGDOM

View Document

31/10/1831 October 2018 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