Advanced company searchLink opens in new window

WAAZON (UK) LIMITED

Company number 09271876

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
30 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
14 Nov 2018 PSC05 Change of details for Waazon (Holdings) Limited as a person with significant control on 1 August 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
16 Dec 2016 TM01 Termination of appointment of Paris Val Baker as a director on 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 CH01 Director's details changed for David Victor Kremer on 8 December 2014
05 May 2015 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom to 4Th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 5 May 2015
26 Nov 2014 AP01 Appointment of David Victor Kremer as a director on 31 October 2014
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted