AWEZOL LTD

11285555: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11285555
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 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

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IVORY TRADE COMPANY LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL031585
Status:ACTIVE
Category:Limited Partnership

JCCW LIMITED

CORNFLOWERS,BOSTON,PE22 9QZ

Number:04499853
Status:ACTIVE
Category:Private Limited Company

NJR HOLDINGS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:10734463
Status:ACTIVE
Category:Private Limited Company

SOUTRA LTD

THE COACH HOUSE,DUNBLANE,FK15 0BE

Number:SC373985
Status:ACTIVE
Category:Private Limited Company

TECHAPPIA LTD

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

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