AWP REAL ESTATE LIMITED

04924660
BLACK SEA HOUSE WILSON STREET LONDON EC2A 2DH

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2014 accounts Annual Accounts 7 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Termination of appointment of secretary (W P Business Services Ltd) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 officers Change of particulars for corporate secretary (W P Business Services Ltd) 2 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (W P Business Services Ltd) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Dr Zaheer Khan) 2 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
22 Oct 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 3 Buy now
11 Jun 2008 annual-return Return made up to 07/10/07; full list of members 4 Buy now
04 Jun 2008 officers Director appointed dr zaheer khan 1 Buy now
04 Jun 2008 officers Secretary appointed w p business services LTD 1 Buy now
04 Jun 2008 officers Appointment terminated director mohammed imam 1 Buy now
04 Jun 2008 officers Appointment terminated director wayne barry 1 Buy now
04 Jun 2008 officers Appointment terminated secretary mohammed imam 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
30 Sep 2007 accounts Annual Accounts 3 Buy now
25 Jul 2007 officers New director appointed 1 Buy now
25 Jul 2007 officers New director appointed 1 Buy now
10 Oct 2006 annual-return Return made up to 07/10/06; full list of members 3 Buy now
17 Feb 2006 accounts Annual Accounts 3 Buy now
27 Jan 2006 annual-return Return made up to 07/10/05; full list of members 7 Buy now
06 Jan 2005 annual-return Return made up to 07/10/04; full list of members 7 Buy now
06 Jan 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: unit 3B europa house europa trading estate fraser road erith kent DA8 1QL 1 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 20 sunderland point 1 hull place london E16 2SN 1 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
21 Nov 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 incorporation Incorporation Company 9 Buy now