AIRWORLD HANDLING GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Notification of Skytanking Uk Ltd. as a person with significant control on 2025-01-27

View Document

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

View Document

28/01/2528 January 2025 Appointment of Mr Amir Saadeddin Ibrahim as a director on 2025-01-27

View Document

28/01/2528 January 2025 Appointment of Mr Charles Rowan Galloway as a director on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Samantha Powell as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Samantha Powell as a director on 2025-01-27

View Document

27/01/2527 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

01/11/241 November 2024 Change of details for Mrs Samantha Powell as a person with significant control on 2024-10-29

View Document

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

View Document

30/10/2430 October 2024 Termination of appointment of Qagdorm6 Ltd as a director on 2024-10-08

View Document

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

View Document

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

View Document

30/10/2430 October 2024 Notification of Samantha Powell as a person with significant control on 2024-10-08

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-11-30 to 2024-03-31

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2022-11-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

12/11/2112 November 2021 Incorporation

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