AWESUME LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Jaspal Singh Sanghera as a director on 2022-10-21

View Document

28/11/2228 November 2022 Termination of appointment of Alexis Sanghera as a director on 2022-10-21

View Document

28/11/2228 November 2022 Cessation of Jaspal Singh Sanghera as a person with significant control on 2022-10-21

View Document

28/11/2228 November 2022 Cessation of Alexis Sanghera as a person with significant control on 2022-10-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

29/10/2129 October 2021 Change of details for Mr Jaspal Singh Sanghera as a person with significant control on 2021-10-22

View Document

29/10/2129 October 2021 Director's details changed for Mr Jaspal Singh Sanghera on 2021-10-22

View Document

01/03/211 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 4 COPPERBEECH COURT CAVALRY PARK PEEBLES SCOTTISH BORDERS EH45 9BU SCOTLAND

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR MAX ACHTER

View Document

10/02/2110 February 2021 03/02/21 STATEMENT OF CAPITAL GBP 66

View Document

09/11/209 November 2020 CESSATION OF MAX CACHI ACHTER AS A PSC

View Document

27/10/2027 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020

View Document

27/10/2027 October 2020 NOTIFICATION OF PSC STATEMENT ON 27/10/2020

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DAVID PERCY

View Document

23/10/2023 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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