Advanced company searchLink opens in new window

WAZIMOBILE LIMITED

Company number 06368849

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)
17 May 2011 AP01 Appointment of Mr Nicholas Erodotou as a director
17 May 2011 TM01 Termination of appointment of Andy Papaxenofontos as a director
17 May 2011 AD01 Registered office address changed from 9 West Close, Cockfosters Barnet EN4 0AT on 17 May 2011
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
19 Nov 2009 CERTNM Company name changed autostream LTD\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
19 Nov 2009 CONNOT Change of name notice
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 12/09/08; full list of members
08 Oct 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
24 Apr 2008 122 Div
18 Apr 2008 169 Gbp ic 1000/10\12/09/07\gbp sr 990@1=990\
15 Feb 2008 288a New secretary appointed
15 Feb 2008 288a New director appointed
15 Feb 2008 288b Secretary resigned
15 Feb 2008 287 Registered office changed on 15/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
15 Feb 2008 288b Director resigned
15 Feb 2008 88(2)R Ad 15/02/08--------- £ si 999@1=999 £ ic 1/1000
13 Sep 2007 287 Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR
12 Sep 2007 NEWINC Incorporation