Download leads from Nexok and grow your business. Find out more

Awake Solutions Ltd

Documents

Total Documents42
Total Pages139

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off
17 May 2016Final Gazette dissolved via voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
18 February 2016Application to strike the company off the register
18 February 2016Application to strike the company off the register
21 November 2015Micro company accounts made up to 30 April 2015
21 November 2015Micro company accounts made up to 30 September 2015
21 November 2015Previous accounting period shortened from 30 April 2016 to 30 September 2015
21 November 2015Previous accounting period shortened from 30 April 2016 to 30 September 2015
21 November 2015Micro company accounts made up to 30 April 2015
21 November 2015Micro company accounts made up to 30 September 2015
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
25 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
10 August 2014Total exemption small company accounts made up to 30 April 2014
10 August 2014Total exemption small company accounts made up to 30 April 2014
26 July 2014Registered office address changed from 398 London Road Benham Hill Thatcham Berkshire RG18 3AA to 27 Priory Avenue Chiswick London W4 1TZ on 26 July 2014
26 July 2014Registered office address changed from 398 London Road Benham Hill Thatcham Berkshire RG18 3AA to 27 Priory Avenue Chiswick London W4 1TZ on 26 July 2014
28 May 2014Director's details changed for Enda Sedgwick on 9 August 2013
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014Director's details changed for Enda Sedgwick on 9 August 2013
28 May 2014Director's details changed for Enda Sedgwick on 9 August 2013
5 August 2013Registered office address changed from 9 Woodridge Newbury Berkshire RG14 6NP on 5 August 2013
5 August 2013Registered office address changed from 9 Woodridge Newbury Berkshire RG14 6NP on 5 August 2013
5 August 2013Registered office address changed from 9 Woodridge Newbury Berkshire RG14 6NP on 5 August 2013
19 July 2013Total exemption small company accounts made up to 30 April 2013
19 July 2013Total exemption small company accounts made up to 30 April 2013
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
9 May 2013Secretary's details changed for Mr Alan Sedgwick on 19 April 2013
9 May 2013Director's details changed for Mr Alan Sedgwick on 1 April 2013
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
9 May 2013Secretary's details changed for Mr Alan Sedgwick on 19 April 2013
9 May 2013Director's details changed for Mr Alan Sedgwick on 1 April 2013
9 May 2013Director's details changed for Mr Alan Sedgwick on 1 April 2013
25 January 2013Appointment of Enda Sedgwick as a director
25 January 2013Appointment of Enda Sedgwick as a director
6 August 2012Registered office address changed from Flat 1 Woodridge House Woodridge Newbury Berkshire RG14 6GN United Kingdom on 6 August 2012
6 August 2012Registered office address changed from Flat 1 Woodridge House Woodridge Newbury Berkshire RG14 6GN United Kingdom on 6 August 2012
6 August 2012Registered office address changed from Flat 1 Woodridge House Woodridge Newbury Berkshire RG14 6GN United Kingdom on 6 August 2012
30 April 2012Incorporation
30 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed