AAWEN DESIGN STUDIO LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
11/04/2411 April 2024 | Application to strike the company off the register |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STATHAM |
15/01/2015 January 2020 | CESSATION OF ADRIAN STEWART TAYLOR AS A PSC |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAYLOR |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
25/05/1825 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1515 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/12/1428 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/12/1215 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1117 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/12/1011 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
11/12/1011 December 2010 | REGISTERED OFFICE CHANGED ON 11/12/2010 FROM WHITAKER REDFEAN PAPPIN BRYNDON HOUSE 5/7 BERRY ROAD, NEWQUAY CORNWALL TR7 1AD |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/12/0917 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEWART TAYLOR / 15/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TIMOTHY STATHAM / 15/12/2009 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TAYLOR / 16/12/2008 |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/12/0720 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0621 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0528 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/12/0322 December 2003 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/01/037 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/02/026 February 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
24/12/9924 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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