AWAKEN (THE MOVIE) LIMITED
Status | DISSOLVED |
Company No. | 08447339 |
Category | Private Limited Company |
Incorporated | 15 Mar 2013 |
Age | 11 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 12 days |
SUMMARY
AWAKEN (THE MOVIE) LIMITED is an dissolved private limited company with number 08447339. It was incorporated 11 years, 2 months, 18 days ago, on 15 March 2013 and it was dissolved 5 years, 12 days ago, on 21 May 2019. The company address is Building 15, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Old address: 30 Great Portland Street London W1W 8QU
Change date: 2017-10-05
New address: Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-13
Officer name: Otto Marcus Brockway
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-13
Officer name: Ludovic James Brockway
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Termination secretary company with name termination date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-12
Officer name: Auria@Wimpole Street Ltd
Documents
Change account reference date company current extended
Date: 20 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Crowther
Termination date: 2014-06-23
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Joanne Whelan
Termination date: 2014-06-23
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: 30 Great Portland Street London W1W 8QU
Change date: 2015-01-20
Old address: 9 Wimpole Street London W1G 9SR
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chloe Hodgkinson
Documents
Some Companies
74 HIGH STREET,FISHGUARD,SA65 9AU
Number: | 10288179 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL012363 |
Status: | ACTIVE |
Category: | Limited Partnership |
158 WHYTELEAFE HILL,WHYTELEAFE,CR3 0AF
Number: | 11496255 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORELLA CHAN SPEECH & LANGUAGE LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10010169 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 REEDFIELD,BURNLEY,BB10 2NJ
Number: | 09874711 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILLOGHBY ROAD,SLOUGH,SL3 8JH
Number: | 06529204 |
Status: | ACTIVE |
Category: | Private Limited Company |