- Company Overview for AIR4WATER LTD (12389732)
- Filing history for AIR4WATER LTD (12389732)
- People for AIR4WATER LTD (12389732)
- More for AIR4WATER LTD (12389732)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
13 May 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
07 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | AD01 | Registered office address changed from Orchard Lea Green Lane Aldham Colchester Essex CO6 3RE England to 71-75 Shelton Street London Covent Garden WC2H 9JQ on 14 April 2021 | |
14 Apr 2021 | CH03 | Secretary's details changed for Mr Gary Seward on 14 April 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Gary Seward as a person with significant control on 14 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Gary Seward on 14 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Feb 2021 | PSC04 | Change of details for Mr Gary Seward as a person with significant control on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Gary Seward on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Orchard Lea Green Lane Aldham Colchester Essex CO6 3RE on 18 February 2021 | |
18 Feb 2021 | CH03 | Secretary's details changed for Mr Gary Seward on 18 February 2021 | |
26 Oct 2020 | CERTNM |
Company name changed cwi claims LTD\certificate issued on 26/10/20
|
|
08 Jan 2020 | CH02 | Director's details changed for Jl Investments London Limited on 8 January 2020 | |
08 Jan 2020 | PSC05 | Change of details for Jl Investments London Limited as a person with significant control on 8 January 2020 | |
07 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-07
|