AOWDIGESTERS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2322 June 2023 Statement of affairs

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Registered office address changed from 5 Stratton Audley Manor Mill Road Stratton Audley Oxon OX27 9AR United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

05/03/235 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Director's details changed for Grs (Middle East) Ltd on 2022-02-10

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

05/02/225 February 2022 Termination of appointment of Robert Thomas Cable as a director on 2022-02-03

View Document

05/02/225 February 2022 Appointment of Grs (Middle East) Ltd as a director on 2022-02-04

View Document

03/11/213 November 2021 Appointment of Mrs Sara Jane Ward as a director on 2021-10-29

View Document

03/11/213 November 2021 Termination of appointment of Barrington John Ward as a director on 2021-10-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR NIGEL THOMAS SIBLEY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDITH CABLE

View Document

15/06/1915 June 2019 NOTIFICATION OF PSC STATEMENT ON 15/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ROBERT THOMAS CABLE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR BARRINGTON JOHN WARD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY EDITH CABLE

View Document

11/06/1911 June 2019 CESSATION OF EDITH CABLE AS A PSC

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR ROBERT THOMAS CABLE

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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