- Company Overview for CWOATA LTD (10111086)
- Filing history for CWOATA LTD (10111086)
- People for CWOATA LTD (10111086)
- More for CWOATA LTD (10111086)
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) |
---|---|---|---|
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
23 Mar 2021 | AD01 | Registered office address changed from 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY England to Unit 1 Nature Reserve and Filter Beds Compound Connaught Close London E10 7QS on 23 March 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
22 Jun 2019 | AD01 | Registered office address changed from 11 Garden Court Welwyn Garden City AL7 1BH England to 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY on 22 June 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
17 Sep 2018 | TM01 | Termination of appointment of Peter Brian Hayward as a director on 4 September 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 48 Burnt Mill Elizabeth Way Harlow CM20 2HU England to 11 Garden Court Welwyn Garden City AL7 1BH on 2 July 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Peter Brian Haywood on 29 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Peter Brian Haywood as a director on 25 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Peter Brian Hayward as a director on 24 May 2018 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds IP32 6BB England to 48 Burnt Mill Elizabeth Way Harlow CM20 2HU on 7 November 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Ricky Harrison as a person with significant control on 23 May 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from Suite 108 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom to Ask House Northgate Avenue Bury St. Edmunds IP32 6BB on 7 June 2017 | |
23 May 2017 | AP01 | Appointment of Mr Peter Brian Hayward as a director on 23 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |