- Company Overview for AIRWORLD HANDLING GROUP LIMITED (13740254)
- Filing history for AIRWORLD HANDLING GROUP LIMITED (13740254)
- People for AIRWORLD HANDLING GROUP LIMITED (13740254)
- More for AIRWORLD HANDLING GROUP LIMITED (13740254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | AD01 | 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 28 January 2025 | |
28 Jan 2025 | PSC07 | Cessation of Samantha Powell as a person with significant control on 27 January 2025 | |
28 Jan 2025 | PSC02 | Notification of Skytanking Uk Ltd. as a person with significant control on 27 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Samantha Powell as a director on 27 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Charles Rowan Galloway as a director on 27 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Amir Saadeddin Ibrahim as a director on 27 January 2025 | |
27 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
11 Nov 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
01 Nov 2024 | PSC04 | Change of details for Mrs Samantha Powell as a person with significant control on 29 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Samantha Jane Glew as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 29 October 2024 | |
30 Oct 2024 | PSC01 | Notification of Samantha Powell as a person with significant control on 8 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Qubic Trustees Ltd as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 8 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Spencer John Hall as Co-Trustee of the Business Property Legacy Fund as a person with significant control on 8 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Qagdorm6 Ltd as a director on 8 October 2024 | |
09 Apr 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 March 2024 | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 Mar 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
05 Sep 2022 | AD01 | 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 5 September 2022 | |
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 February 2022
|