Advanced company searchLink opens in new window

WAZA LIMITED

Company number 06656522

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 DS01 Application to strike the company off the register
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to 28 Hillmont Road Esher Surrey KT10 9BA on 12 August 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 CH01 Director's details changed for Mr Paul Loughlin on 23 August 2013
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Paul Loughlin on 17 March 2010
19 Jan 2010 CH01 Director's details changed for Mr Paul Loughlin on 19 January 2010
21 Dec 2009 CH01 Director's details changed for Mr Paul Loughlin on 21 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Paul Loughlin on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Paul Loughlin on 3 December 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
04 Aug 2009 363a Return made up to 25/07/09; full list of members
15 Apr 2009 288b Appointment terminated director buyview LTD
08 Apr 2009 287 Registered office changed on 08/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ