- Company Overview for AWE GLOBAL LIMITED (10002890)
- Filing history for AWE GLOBAL LIMITED (10002890)
- People for AWE GLOBAL LIMITED (10002890)
- More for AWE GLOBAL LIMITED (10002890)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | PSC04 | Change of details for Mrs Elizabeth Anne Puljic as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Elizabeth Anne Puljic on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mrs Elizabeth Anne Puljic as a person with significant control on 16 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mrs Elizabeth Anne Puljic on 16 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 31 Nidd Approach Wetherby West Yorkshire LS22 7UJ England to 3 Coxwold Hill Wetherby West Yorkshire LS22 7PX on 20 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
28 Sep 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 August 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
12 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
07 Feb 2019 | PSC04 | Change of details for Mrs Elizabeth Anne Puljic as a person with significant control on 28 October 2016 | |
06 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Anne Puljic on 28 October 2016 | |
06 Feb 2019 | AD01 | Registered office address changed from 48 Garth End Collingham West Yorkshire LS22 5BH England to 31 Nidd Approach Wetherby West Yorkshire LS22 7UJ on 6 February 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
25 Feb 2016 | CH01 | Director's details changed for Mrs Elizabeth Anne Pulsic on 24 February 2016 | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|