CWOATA LTD

Unit 1 Nature Reserve And Filter Beds Compound Unit 1 Nature Reserve And Filter Beds Compound, London, E10 7QS, England
StatusACTIVE
Company No.10111086
CategoryPrivate Limited Company
Incorporated07 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

CWOATA LTD is an active private limited company with number 10111086. It was incorporated 8 years, 2 months, 1 day ago, on 07 April 2016. The company address is Unit 1 Nature Reserve And Filter Beds Compound Unit 1 Nature Reserve And Filter Beds Compound, London, E10 7QS, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: Unit 1 Nature Reserve and Filter Beds Compound Connaught Close London E10 7QS

Change date: 2021-03-23

Old address: 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2019

Action Date: 22 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-22

New address: 310 Mill Studio Business Centre Crane Mead Ware SG12 9PY

Old address: 11 Garden Court Welwyn Garden City AL7 1BH England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Hayward

Termination date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 48 Burnt Mill Elizabeth Way Harlow CM20 2HU England

Change date: 2018-07-02

New address: 11 Garden Court Welwyn Garden City AL7 1BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Brian Haywood

Change date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Peter Brian Haywood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Hayward

Termination date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 48 Burnt Mill Elizabeth Way Harlow CM20 2HU

Change date: 2017-11-07

Old address: Ask House Northgate Avenue Bury St. Edmunds IP32 6BB England

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ricky Harrison

Change date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: Suite 108 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Change date: 2017-06-07

New address: Ask House Northgate Avenue Bury St. Edmunds IP32 6BB

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brian Hayward

Appointment date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 07 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FUTURE INVESTMENTS (KENT) LIMITED

105 BRENT LANE,DARTFORD,DA1 1QT

Number:11152172
Status:ACTIVE
Category:Private Limited Company

BRIGHT CHILD ACADEMY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11772208
Status:ACTIVE
Category:Private Limited Company

COLEMAN STORAGE LIMITED

UNIT 4 52 LONG STREET,TAUNTON,TA4 4QY

Number:10145432
Status:ACTIVE
Category:Private Limited Company

F.G. HARRIS (ENGINEERING) LIMITED

THE WORKS EXFORDS GREEN,SHREWSBURY,SY5 8HQ

Number:01241564
Status:ACTIVE
Category:Private Limited Company

GINSPIRED SPIRITS LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:10271847
Status:ACTIVE
Category:Private Limited Company

J L E ENTERTAINMENT LIMITED

12 FOX BANK CLOSE, CRONTON,CHESHIRE,WA8 9DP

Number:06439435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source