AWAS 39413 UK LIMITED

07547602
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2024 officers Change of particulars for director (Mark Jonathan Elgar) 2 Buy now
18 Mar 2024 officers Change of particulars for director (Orla Elizabeth Gillen) 2 Buy now
18 Mar 2024 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
18 Mar 2024 officers Change of particulars for director (Ms Nita Ramesh Savjani) 2 Buy now
10 Oct 2023 accounts Annual Accounts 20 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 auditors Auditors Resignation Company 1 Buy now
05 Sep 2022 officers Appointment of director (Orla Elizabeth Gillen) 2 Buy now
02 Sep 2022 officers Termination of appointment of director (Conor Nolan) 1 Buy now
02 Aug 2022 accounts Annual Accounts 23 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 23 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2020 accounts Annual Accounts 21 Buy now
14 May 2020 officers Appointment of director (Mr Conor Nolan) 2 Buy now
13 May 2020 officers Termination of appointment of director (Brendan O'neill) 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Stephen William Spencer Norton) 1 Buy now
01 Apr 2020 officers Appointment of director (Nita Ramesh Savjani) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 21 Buy now
07 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Stephen William Spencer Norton) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Brendan O'neill) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Mark Jonathan Elgar) 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 accounts Annual Accounts 20 Buy now
10 Jul 2018 mortgage Registration of a charge 32 Buy now
16 Apr 2018 officers Termination of appointment of director (Jennifer Margaret Creevey) 1 Buy now
16 Apr 2018 officers Appointment of director (Brendan O'neill) 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2017 accounts Annual Accounts 19 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
12 Jan 2017 officers Appointment of director (Mr Stephen William Spencer Norton) 2 Buy now
30 Sep 2016 officers Appointment of director (Jennifer Margaret Creevey) 2 Buy now
29 Sep 2016 officers Termination of appointment of director (Simon Jeremy Glass) 1 Buy now
06 Sep 2016 accounts Annual Accounts 19 Buy now
28 Jun 2016 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
03 Mar 2016 annual-return Annual Return 6 Buy now
10 Oct 2015 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
06 Oct 2015 officers Appointment of director (Vincent Cheshire) 2 Buy now
11 Sep 2015 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
17 Aug 2015 accounts Annual Accounts 16 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 16 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 16 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
07 Mar 2013 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
04 Mar 2013 officers Change of particulars for director (Mark Jonathan Elgar) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
18 Sep 2012 officers Appointment of director (Simon Glass) 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Jean O'sullivan) 1 Buy now
29 Aug 2012 accounts Annual Accounts 15 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
07 Oct 2011 officers Change of particulars for director (Mr Roy Neil Arthur) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Mark Jonathan Elgar) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Jean O'sullivan) 2 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
17 Mar 2011 officers Appointment of director (Jean O'sullivan) 2 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Jennifer Creevey) 1 Buy now
16 Mar 2011 officers Appointment of director (Mr Roy Neil Arthur) 2 Buy now
03 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2011 incorporation Incorporation Company 60 Buy now