Advanced company searchLink opens in new window

WOZAIR LIMITED

Company number 03039016

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 Apr 2000 CERTNM Company name changed waterloo-ozonair LIMITED\certificate issued on 11/04/00
28 Mar 2000 363s Return made up to 23/03/00; full list of members
04 Feb 2000 AA Accounts for a small company made up to 31 March 1999
15 Apr 1999 363s Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Feb 1999 AA Accounts for a small company made up to 31 March 1998
11 Apr 1998 363s Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
11 Apr 1998 288c Director's particulars changed
02 Feb 1998 AA Full accounts made up to 31 March 1997
18 Apr 1997 363s Return made up to 23/03/97; no change of members
26 Jan 1997 287 Registered office changed on 26/01/97 from: ashdown house, 125 high street, crawley, west sussex RH10 1DQ
24 Jan 1997 AA Full accounts made up to 31 March 1996
22 Jan 1997 AUD Auditor's resignation
25 Oct 1996 88(2)R Ad 03/07/96--------- £ si 16998@1=16998 £ ic 2/17000
25 Oct 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Oct 1996 123 £ nc 1000/50000 03/07/96
14 May 1996 363s Return made up to 23/03/96; full list of members
06 Mar 1996 287 Registered office changed on 06/03/96 from: 181 kensington high street, kensington, london, W8 6SH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/03/96 from: 181 kensington high street, kensington, london, W8 6SH
27 Dec 1995 224 Accounting reference date notified as 31/03
03 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Apr 1995 395 Particulars of mortgage/charge
04 Apr 1995 288 Director resigned;new director appointed
04 Apr 1995 288 New director appointed
04 Apr 1995 288 Secretary resigned;new secretary appointed
23 Mar 1995 NEWINC Incorporation