AWLLIANT LIMITED

Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire, England
StatusACTIVE
Company No.09828809
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

AWLLIANT LIMITED is an active private limited company with number 09828809. It was incorporated 8 years, 7 months, 6 days ago, on 16 October 2015. The company address is Wellesley House Wellesley House, Waterlooville, PO7 7AN, Hampshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Tilley

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 347 Copnor Road Copnor Portsmouth Hampshire PO3 5EQ England

New address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098288090005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 098288090006

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 098288090005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Courtney

Termination date: 2019-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098288090002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098288090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098288090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098288090004

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Luke John Tilley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098288090004

Charge creation date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-09

Charge number: 098288090003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098288090002

Charge creation date: 2018-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098288090001

Charge creation date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Stephen John Courtney

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: 347 Copnor Road Copnor Portsmouth Hampshire PO3 5EQ

Change date: 2018-06-11

Old address: 299D Highland Road Southsea Hampshire PO4 9HB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 299D Highland Road Southsea Hampshire PO4 9HB

Old address: 299 Highland Road Southsea Hampshire PO4 9HB England

Change date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crawford Accountants Limited

Termination date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 299 Highland Road Southsea Hampshire PO4 9HB

Change date: 2018-05-30

Old address: Ralls House, Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke John Tilley

Change date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMM LTD

THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06095997
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE SKI LIMITED

THE OLD VICARAGE,MACCLESFIELD,SK11 0NX

Number:11382308
Status:ACTIVE
Category:Private Limited Company

HCTC SECRETARIAL SERVICES LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:09961311
Status:ACTIVE
Category:Private Limited Company

HJA21 LIMITED

4 RUTHERFORD GATE,MILTON KEYNES,MK5 7DQ

Number:09881819
Status:ACTIVE
Category:Private Limited Company

HM VETERINARY SERVICES LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:11001548
Status:ACTIVE
Category:Private Limited Company

HUSSAIN AND SONS (UK) LIMITED

4 D,HAMILTON,ML3 6JT

Number:SC468139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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