Advanced company searchLink opens in new window

WORLDAIR SERVICES & CONSULTANTS LIMITED

Company number 05788873

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CH01 Director's details changed for Dr Miguel Paulo Alves Coelho on 24 November 2016
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
17 Feb 2016 TM01 Termination of appointment of Robert Bernard Brady as a director on 31 January 2016
17 Feb 2016 AP01 Appointment of Dr Miguel Paulo Alves Coelho as a director on 31 January 2016
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
03 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 DISS40 Compulsory strike-off action has been discontinued