Advanced company searchLink opens in new window

CWOATA LTD

Company number 10111086

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)
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