Advanced company searchLink opens in new window

CONDAIR LIMITED

Company number 01652665

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)
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
02 Oct 2016 AUD Auditor's resignation
10 May 2016 AP01 Appointment of Mr Marcel Bauckhage as a director on 10 May 2016
06 May 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 47,500
09 Feb 2016 TM01 Termination of appointment of Malte Georg Michael Kriegel as a director on 30 November 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 47,500
27 Mar 2015 AA Full accounts made up to 31 December 2014
31 Dec 2014 MR01 Registration of charge 016526650011, created on 19 December 2014
24 Oct 2014 CC04 Statement of company's objects
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised share capital removed 15/10/2014
15 Oct 2014 CERTNM Company name changed J.S. humidifiers PLC\certificate issued on 15/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
15 Oct 2014 CONNOT Change of name notice
07 Jul 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 47,500
13 Jan 2014 TM01 Termination of appointment of Stephen Verney as a director
16 Apr 2013 AA Full accounts made up to 31 December 2012