AWB SERVICES LONDON LTD
Status | ACTIVE |
Company No. | 09611576 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
AWB SERVICES LONDON LTD is an active private limited company with number 09611576. It was incorporated 9 years, 1 day ago, on 28 May 2015. The company address is Businex Accountants, 104 High Street Colliers Wood, London, SW19 2BT, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
New address: Businex Accountants, 104 High Street Colliers Wood London SW19 2BT
Old address: The Dell Clayton Road Chessington KT9 1NN England
Change date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: 14 Clifton Road Kingston upon Thames KT2 6PW England
New address: The Dell Clayton Road Chessington KT9 1NN
Change date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
Old address: Graceland Park Clayton Road (Next to the Dell) Chessington KT9 1NN England
New address: 14 Clifton Road Kingston upon Thames KT2 6PW
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolution voluntary strike off suspended
Date: 29 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Apr 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 13 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Graceland Park Clayton Road (Next to the Dell) Chessington KT9 1NN
Change date: 2018-05-10
Old address: Flat 20, Oakman House Tilford Gardens London SW19 6EP England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Waqas Qamar
Notification date: 2017-09-25
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hamza Zafar
Cessation date: 2017-09-25
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Some Companies
11 GROSVENOR CRESCENT,LEICESTER,LE2 5FP
Number: | 10707860 |
Status: | ACTIVE |
Category: | Private Limited Company |
397 SPRING LANE,NOTTINGHAM,NG3 5RR
Number: | 11849347 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAVERN WALKS,LIVERPOOL,L2 6RE
Number: | 01504837 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CITY GATE EAST,NOTTINGHAM,NG1 5FS
Number: | 04182822 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WENDOVER WAY,BUSHEY,WD23 4QD
Number: | 02408574 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANOR ROAD,CHIGWELL,IG7 5PD
Number: | 11842935 |
Status: | ACTIVE |
Category: | Private Limited Company |