AIRWORLD HANDLING GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Notification of Skytanking Uk Ltd. as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Registered office address changed from Airworld House 33 High Street Sunninghill Ascot SL5 9NF United Kingdom to 44-45 Beaufort Court Admirals Way London E14 9XL on 2025-01-28 |
28/01/2528 January 2025 | Appointment of Mr Amir Saadeddin Ibrahim as a director on 2025-01-27 |
28/01/2528 January 2025 | Appointment of Mr Charles Rowan Galloway as a director on 2025-01-27 |
28/01/2528 January 2025 | Cessation of Samantha Powell as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Termination of appointment of Samantha Powell as a director on 2025-01-27 |
27/01/2527 January 2025 | Group of companies' accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Accounts for a dormant company made up to 2023-11-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
01/11/241 November 2024 | Change of details for Mrs Samantha Powell as a person with significant control on 2024-10-29 |
01/11/241 November 2024 | Cessation of Samantha Jane Glew as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Qagdorm6 Ltd as a director on 2024-10-08 |
30/10/2430 October 2024 | Cessation of Qubic Trustees Ltd as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 2024-10-08 |
30/10/2430 October 2024 | Cessation of Spencer John Hall as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 2024-10-08 |
30/10/2430 October 2024 | Notification of Samantha Powell as a person with significant control on 2024-10-08 |
09/04/249 April 2024 | Previous accounting period shortened from 2024-11-30 to 2024-03-31 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2022-11-30 |
27/03/2427 March 2024 | Confirmation statement made on 2023-11-11 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Confirmation statement made on 2022-11-11 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
05/09/225 September 2022 | Registered office address changed from , St Anns Quay 118 Quayside, Newcastle upon Tyne, NE1 3BD, United Kingdom to Airworld House 33 High Street Sunninghill Ascot SL5 9NF on 2022-09-05 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-17 |
12/11/2112 November 2021 | Incorporation |
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