WAB AIR LIMITED

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England
StatusACTIVE
Company No.11319088
CategoryPrivate Limited Company
Incorporated19 Apr 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

WAB AIR LIMITED is an active private limited company with number 11319088. It was incorporated 6 years, 2 months, 18 days ago, on 19 April 2018. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Furnish

Termination date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Dawson

Termination date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-07

Old address: Hythe House 200 Shepherds Bush Road London W6 7NL England

New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 1 Blythe Road London W14 0HG United Kingdom

New address: Hythe House 200 Shepherds Bush Road London W6 7NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Luke John Lloyd-Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael David Dawson

Appointment date: 2018-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.S. GAS LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3DZ

Number:07566596
Status:ACTIVE
Category:Private Limited Company

BPCODERS IT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10772461
Status:ACTIVE
Category:Private Limited Company

CROWN WAY APPLICATIONS LIMITED

87 LONG LANE,,SE1 4PH

Number:04256949
Status:ACTIVE
Category:Private Limited Company

DAVID R YEAMAN & ASSOCIATES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:04521215
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN (NORTHERN) LIMITED

BUTE HOUSE MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:08355354
Status:ACTIVE
Category:Private Limited Company

MORWELL ESTATES LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:03526797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source