Advanced company searchLink opens in new window

AIRWORLD GLOBAL LIMITED

Company number 09248901

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
11 May 2018 AD01 Registered office address changed from , Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 May 2018
04 May 2018 LIQ02 Statement of affairs
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
22 Jan 2018 AP01 Appointment of Mr Stanley John Borkowski as a director on 22 January 2018
07 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 3 October 2016 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2016 CH01 Director's details changed for Mr Gwyn Edward Powell on 14 October 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
14 May 2015 TM02 Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 January 2015
26 Mar 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
19 Feb 2015 AP03 Appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 January 2015
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1