AWEZOL LTD
Status | DISSOLVED |
Company No. | 11285555 |
Category | Private Limited Company |
Incorporated | 03 Apr 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
AWEZOL LTD is an dissolved private limited company with number 11285555. It was incorporated 6 years, 1 month, 28 days ago, on 03 April 2018 and it was dissolved 2 years, 8 months, 17 days ago, on 14 September 2021. The company address is 11285555: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Mehala Palanisamy
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Mehala Palanisamy
Documents
Default companies house registered office address applied
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: RP05
Change date: 2021-04-14
Default address: PO Box 4385, 11285555: Companies House Default Address, Cardiff, CF14 8LH
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
New address: 97 Toronto Road Portsmouth PO2 7QD
Old address: 6 Fleetwood Close Croydon Surrey CR0 5HD
Change date: 2021-01-28
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Appoint person director company with name date
Date: 24 Jan 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mrs Mehala Palanisamy
Documents
Notification of a person with significant control
Date: 24 Jan 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mehala Palanisamy
Notification date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
New address: 6 Fleetwood Close Croydon Surrey CR0 5HD
Change date: 2021-01-07
Old address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satheeshkumar Govindharaj
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Satheeshkumar Govindharaj
Cessation date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
Change date: 2019-09-20
Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Notification of a person with significant control
Date: 05 Apr 2019
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Satheeshkumar Govindharaj
Notification date: 2018-04-14
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Arangalingam Arumugam
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-18
Psc name: Arangalingam Arumugam
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 14 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satheeshkumar Govindharaj
Appointment date: 2018-04-14
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL031585 |
Status: | ACTIVE |
Category: | Limited Partnership |
CORNFLOWERS,BOSTON,PE22 9QZ
Number: | 04499853 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 10734463 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,DUNBLANE,FK15 0BE
Number: | SC373985 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LALEHAM COURTS,WOKING,GU21 4AX
Number: | 09395024 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 46B MOUNT PLEASANT TERRACE MANAGEMENT COMPANY LTD
46 MOUNT PLEASANT TERRACE,BRISTOL,BS3 1LF
Number: | 05847082 |
Status: | ACTIVE |
Category: | Private Limited Company |