WORLD AIR MANAGEMENT LIMITED

3 City Place 3 City Place, Gatwick, RH6 0PA, West Sussex
StatusDISSOLVED
Company No.04341070
CategoryPrivate Limited Company
Incorporated17 Dec 2001
Age22 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 5 months, 15 days

SUMMARY

WORLD AIR MANAGEMENT LIMITED is an dissolved private limited company with number 04341070. It was incorporated 22 years, 6 months, 21 days ago, on 17 December 2001 and it was dissolved 6 years, 5 months, 15 days ago, on 23 January 2018. The company address is 3 City Place 3 City Place, Gatwick, RH6 0PA, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 08 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043410700001

Charge creation date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Mr Peter Joarder

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mr Peter Joarder

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mr Shahe Ouzounian

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: Astral Towers 6Th Floor Betts Way Crawley West Sussex RH10 9UY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Norman

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Mr Peter Joarder

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Shahe Ouzounian

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Mr Shahe Ouzounian

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Norman

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Joarder

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: astral towers 6TH floor betts way crawley west sussex RH10 9XA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 02/01/02 from: 120 east road london N1 6AA

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pilotcross LIMITED\certificate issued on 28/12/01

Documents

View document PDF

Incorporation company

Date: 17 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE PROPERTY SERVICES NORTH EAST LTD

177 ROSEDEN WAY,NEWCASTLE UPON TYNE,NE13 9DS

Number:11158890
Status:ACTIVE
Category:Private Limited Company

JAIDAN IT SOLUTIONS LIMITED

52 GILBERSTOUN BRIG,EDINBURGH,EH15 2RP

Number:SC496047
Status:ACTIVE
Category:Private Limited Company

MEDICALREHABILITATION LTD

74 NAILSEA PARK,BRISTOL,BS48 1BB

Number:11673311
Status:ACTIVE
Category:Private Limited Company

MEP PROJECT MANAGEMENT LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09549065
Status:ACTIVE
Category:Private Limited Company

OVAL ESTATES (ST PETER'S) LIMITED

SUITE 10, THE OVAL OFFICE ST PETER'S BUSINESS PARK,RADSTOCK,BA3 3BX

Number:09989057
Status:ACTIVE
Category:Private Limited Company

SHOE REHAB LIMITED

87A ABBOTS PARK,ST. ALBANS,AL1 1TN

Number:11458824
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