AWAS 39413 UK LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Director's details changed for Mark Jonathan Elgar on 2023-07-24

View Document

18/03/2418 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

18/03/2418 March 2024 Director's details changed for Orla Elizabeth Gillen on 2023-07-24

View Document

18/03/2418 March 2024 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/11/222 November 2022 Auditor's resignation

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR CONOR NOLAN

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'NEILL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED NITA RAMESH SAVJANI

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'NEILL / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELGAR / 05/08/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075476020003

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CREEVEY

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED BRENDAN O'NEILL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

03/02/183 February 2018 CESSATION OF GUY HANDS AS A PSC

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESTMENT CORPORATION OF DUBAI

View Document

07/11/177 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED JENNIFER MARGARET CREEVEY

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GLASS

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY GLASS / 23/05/2016

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED VINCENT CHESHIRE

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY GLASS / 15/01/2015

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY GLASS / 28/02/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELGAR / 28/02/2013

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY GLASS / 01/10/2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED SIMON GLASS

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN O'SULLIVAN

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEIL ARTHUR / 07/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELGAR / 19/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN O'SULLIVAN / 19/09/2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JEAN O'SULLIVAN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CREEVEY

View Document

16/03/1116 March 2011 CURRSHO FROM 31/03/2012 TO 30/11/2011

View Document

03/03/113 March 2011 COMPANY NAME CHANGED AWAS (UK) TWO LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J JOYCE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company