AWIMAWAY.COM LIMITED

04815756
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

Documents

Documents
Date Category Description Pages
09 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jan 2019 insolvency Liquidation Compulsory Return Final Meeting 50 Buy now
05 Apr 2018 insolvency Liquidation Compulsory Winding Up Progress Report 50 Buy now
04 Apr 2017 insolvency Liquidation Miscellaneous 44 Buy now
31 Mar 2016 insolvency Liquidation Miscellaneous 16 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
06 Jan 2015 insolvency Liquidation Compulsory Winding Up Order 50 Buy now
12 Jul 2014 annual-return Annual Return 3 Buy now
29 Mar 2014 accounts Annual Accounts 5 Buy now
04 Sep 2013 accounts Amended Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
26 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 officers Appointment of secretary (Mrs Ingrid Eva Cranfield) 1 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Denise Henderson) 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
13 Mar 2011 accounts Annual Accounts 7 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Lt Col Harish Chander Kohli) 2 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
27 Aug 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 4 Buy now
29 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
17 Sep 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
30 Jul 2007 officers New secretary appointed 1 Buy now
30 Jul 2007 capital Ad 25/06/07--------- £ si 25000@1=25000 £ ic 10/25010 1 Buy now
30 Jul 2007 capital £ nc 1000/30000 25/06/07 2 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 accounts Annual Accounts 5 Buy now
24 Aug 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
10 Mar 2006 accounts Annual Accounts 5 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
05 Sep 2005 officers Director's particulars changed 1 Buy now
12 Apr 2005 accounts Annual Accounts 5 Buy now
19 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Aug 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
28 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
03 Oct 2003 officers New secretary appointed 2 Buy now
03 Oct 2003 officers Director resigned 1 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
30 Jun 2003 incorporation Incorporation Company 12 Buy now