Advanced company searchLink opens in new window

AIRWORLD HANDLING GROUP LIMITED

Company number 13740254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100