- Company Overview for WORLDAIR SERVICES & CONSULTANTS LIMITED (05788873)
- Filing history for WORLDAIR SERVICES & CONSULTANTS LIMITED (05788873)
- People for WORLDAIR SERVICES & CONSULTANTS LIMITED (05788873)
- More for WORLDAIR SERVICES & CONSULTANTS LIMITED (05788873)
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
|
|
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
|
|
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
|
|
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 |