Advanced company searchLink opens in new window

AIR4WATER LTD

Company number 12389732

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
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
  • GBP 100