Advanced company searchLink opens in new window

GLOBAL AWARE INTERNATIONAL GROUP LIMITED

Company number 09349301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2023 600 Appointment of a voluntary liquidator
03 Aug 2023 LIQ10 Removal of liquidator by court order
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
21 Apr 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 LIQ01 Declaration of solvency
06 Apr 2023 CH01 Director's details changed for Mr Jason Mark Towse on 1 September 2022
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
19 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
21 Apr 2020 AA Total exemption full accounts made up to 30 July 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
21 Aug 2019 PSC02 Notification of Mitie Security Holdings Limited as a person with significant control on 31 July 2019
21 Aug 2019 PSC07 Cessation of David Charles Evans as a person with significant control on 31 July 2019
21 Aug 2019 TM01 Termination of appointment of David Charles Evans as a director on 31 July 2019
21 Aug 2019 TM02 Termination of appointment of Insight Nominees Limited as a secretary on 31 July 2019
20 Aug 2019 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 31 July 2019
20 Aug 2019 AP01 Appointment of Mr Jason Towse as a director on 31 July 2019
19 Aug 2019 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 31 July 2019
19 Aug 2019 AD01 Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 19 August 2019