AWD CONSULTING GROUP LTD

2 Liss Road, Southsea, PO4 8AR, England
StatusACTIVE
Company No.10768576
CategoryPrivate Limited Company
Incorporated12 May 2017
Age6 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

AWD CONSULTING GROUP LTD is an active private limited company with number 10768576. It was incorporated 6 years, 11 months, 17 days ago, on 12 May 2017. The company address is 2 Liss Road, Southsea, PO4 8AR, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

New address: 2 Liss Road Southsea PO4 8AR

Old address: 4 Rochester Road Southsea PO4 9BA England

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-24

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

New address: 4 Rochester Road Southsea PO4 9BA

Change date: 2020-12-16

Old address: 29 Creek Road Creek Road Hayling Island Hampshire PO11 9QZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Curtis Cameron Daly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 2 Liss Road Liss Road Southsea PO4 8AR United Kingdom

Change date: 2017-05-26

New address: 29 Creek Road Creek Road Hayling Island Hampshire PO11 9QZ

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03928776 LIMITED

C/O KROLL LIMITED,BIRMINGHAM,B2 5HG

Number:03928776
Status:ACTIVE
Category:Private Limited Company

AIUK LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:07876945
Status:LIQUIDATION
Category:Private Limited Company

D. SAMUEL LTD.

35A HIGH STREET,RUISLIP,HA4 7AU

Number:05969324
Status:ACTIVE
Category:Private Limited Company

PENARTH DENTAL HEALTHCARE LTD

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:08928948
Status:ACTIVE
Category:Private Limited Company

REG PACK LIMITED

8 CORNWALL PLACE,LONDON,E4 7FH

Number:11789526
Status:ACTIVE
Category:Private Limited Company

SHOOT THE RUNNER FILMS LTD

191 VALE ROAD,GRAVESEND,DA11 8BP

Number:11630884
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