AREAWORKS GROUP LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

28/11/2228 November 2022 Registered office address changed from Unit 23 Beaufort Park 8 Aerodrome Road Colindale London NW9 5GW England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-11-28

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Registered office address changed from 57a Hatton Garden London EC1N 8JG England to Unit 23 Beaufort Park 8 Aerodrome Road Colindale London NW9 5GW on 2022-05-04

View Document

04/05/224 May 2022 Notification of Panayiotis Lawrence as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Craig Paul Matthews as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Luke Somerset Ramsden as a director on 2022-01-10

View Document

02/09/212 September 2021

View Document

18/06/2118 June 2021 Previous accounting period extended from 2021-03-29 to 2021-03-31

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE RAMSDEN

View Document

11/03/2111 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MRS ELIZABETH PENELOPE WESTHEAD

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARKUS MALIK

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR LUKE SOMERSET RAMSDEN

View Document

11/02/2111 February 2021 CESSATION OF CRAIG PAUL MATTHEWS AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF PSC STATEMENT ON 11/02/2021

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG MATTHEWS

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM SHELDON BUILDING, UNIT 2 1 BALTIC PLACE LONDON N1 5AQ ENGLAND

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 54A HATTON GARDEN LONDON EC1N 8JG ENGLAND

View Document

16/12/2016 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/12/2020

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PAUL MATTHEWS

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR. MARKUS MALIK

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR CRAIG PAUL MATTHEWS

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

03/12/193 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDE BANCE

View Document

02/04/192 April 2019 CESSATION OF PANAYIOTIS LAWRENCE AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF PSC STATEMENT ON 07/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JUDE JOSEPH BANCE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELLI FLYMN

View Document

09/03/189 March 2018 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