AWAS 2273 UK LIMITED

09309464
C/O TMF GROUP,8TH FLOOR 20 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Aug 2019 accounts Annual Accounts 21 Buy now
08 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
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 20 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 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
01 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 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
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 officers Appointment of director (Mr Stephen William Spencer Norton) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 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
21 Aug 2016 accounts Annual Accounts 19 Buy now
28 Jun 2016 officers Change of particulars for director (Simon Jeremy Glass) 2 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
16 Nov 2015 annual-return Annual Return 6 Buy now
09 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
22 Jul 2015 mortgage Registration of a charge 17 Buy now
22 Jul 2015 mortgage Registration of a charge 39 Buy now
21 Jan 2015 mortgage Registration of a charge 31 Buy now
13 Nov 2014 incorporation Incorporation Company 51 Buy now