Advanced company searchLink opens in new window

AWAS 2468 UK LIMITED

Company number 07575064

Filter by category

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)
06 Feb 2019 AP01 Appointment of Mr Christopher Cullen as a director on 29 January 2019
06 Feb 2019 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 29 January 2019
06 Feb 2019 AP01 Appointment of William Brennan as a director on 29 January 2019
06 Feb 2019 TM01 Termination of appointment of Mark Jonathan Elgar as a director on 29 January 2019
06 Feb 2019 PSC07 Cessation of Investment Corporation of Dubai as a person with significant control on 29 January 2019
30 Jan 2019 MR01 Registration of charge 075750640007, created on 29 January 2019
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 TM01 Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018
16 Apr 2018 AP01 Appointment of Brendan O'neill as a director on 2 April 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
01 Feb 2018 PSC03 Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017
01 Feb 2018 PSC07 Cessation of Guy Hands as a person with significant control on 17 August 2017
07 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
21 Aug 2017 AA Full accounts made up to 30 November 2016
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Roy Neil Arthur as a director on 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017
30 Sep 2016 AP01 Appointment of Jennifer Margaret Creevey as a director on 28 September 2016
29 Sep 2016 TM01 Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016
06 Sep 2016 AA Full accounts made up to 30 November 2015
29 Jun 2016 CH01 Director's details changed for Simon Jeremy Glass on 23 May 2016
13 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
10 Nov 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2015 TM01 Termination of appointment of Vincent Cheshire as a director on 9 October 2015
06 Oct 2015 AP01 Appointment of Vincent Cheshire as a director on 6 October 2015