AWBRIDGE COMPUTING LIMITED

Goodridge Court Goodridge Court, Gloucester, GL2 5EN, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.02657273
CategoryPrivate Limited Company
Incorporated24 Oct 1991
Age32 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 29 days

SUMMARY

AWBRIDGE COMPUTING LIMITED is an dissolved private limited company with number 02657273. It was incorporated 32 years, 7 months, 21 days ago, on 24 October 1991 and it was dissolved 4 months, 29 days ago, on 16 January 2024. The company address is Goodridge Court Goodridge Court, Gloucester, GL2 5EN, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-25

Psc name: Kay Rodger Kosylowicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 47 Upton Close Gloucester GL4 3EX

New address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN

Change date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Peter John Kosylowicz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Kosylowicz

Termination date: 2021-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wasyl Kosylowicz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kay Rodger Kosylowicz

Change date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Peter Kosylowicz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Capital

Type: 88(2)

Description: Ad 01/06/92--------- £ si 97@1=97 £ ic 3/100

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 06/04/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 12/03/92--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Incorporation company

Date: 24 Oct 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPY MEDIA LTD

106 BIRMINGHAM ROAD,BROMSGROVE,B61 0DF

Number:06601959
Status:ACTIVE
Category:Private Limited Company

BARDOM GROUP LTD

HOWES FARM OFFICE DODDINGHURST ROAD,ESSEX,CM15 0SG

Number:10751996
Status:ACTIVE
Category:Private Limited Company

CLARE O'DONOGHUE INTERPRETATIONS LIMITED

42 THINGWALL ROAD,MERSEYSIDE,L15 7JZ

Number:05257155
Status:ACTIVE
Category:Private Limited Company

CURZON ROAD MANAGEMENT COMPANY LIMITED

325 LATIMER ROAD,LONDON,W10 6RA

Number:03651313
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMAL HOLDINGS LIMITED

C/O 50 WOODGATE,LEICESTER,LE3 5GF

Number:06812125
Status:ACTIVE
Category:Private Limited Company

JOSEPH SWIFT (FUNERAL DIRECTOR) LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00421218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source